Name: | GFINET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862177 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN ABULARRAGE | Chief Executive Officer | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-06 | 2025-01-02 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-02-06 | Address | 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003901 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230116000326 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210104060222 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190206060951 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
170104006257 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State