Search icon

GTF EQUITY CORP.

Company Details

Name: GTF EQUITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2002 (23 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 2812371
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20807 Biscayne Blvd., Suite 203, Aventura, FL, United States, 33180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state streeet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVE MCDONALD Chief Executive Officer 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, United States, 33180

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 8 WEST 40TH STREET, FL 14, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-09-05 Address 80 state streeet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-30 2024-09-05 Address 8 WEST 40TH STREET, FL 14, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001894 2024-12-23 CERTIFICATE OF MERGER 2024-12-31
240905000027 2024-09-05 BIENNIAL STATEMENT 2024-09-05
240530018304 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
200921060016 2020-09-21 BIENNIAL STATEMENT 2020-09-01
191112000212 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State