Name: | GTS COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2001 (24 years ago) |
Entity Number: | 2612586 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 327 Sunset Blvd, Massapequa, NY, United States, 11758 |
Principal Address: | 327 SUNSET BLVD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY GIL | DOS Process Agent | 327 Sunset Blvd, Massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
TRACY GIL | Chief Executive Officer | 327 SUNSET BLVD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-16 | 2025-02-16 | Address | 327 SUNSET BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-02-16 | Address | 327 SUNSET BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-02-16 | Address | 4470 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2017-03-01 | 2020-12-04 | Address | 4470 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2017-03-01 | 2020-12-04 | Address | 4470 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250216000116 | 2025-02-16 | BIENNIAL STATEMENT | 2025-02-16 |
220310003913 | 2022-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
201204060920 | 2020-12-04 | BIENNIAL STATEMENT | 2019-03-01 |
170301007589 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150306006536 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State