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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state streeet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE MCDONALD | Chief Executive Officer | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, United States, 33180 |
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) |
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