Name: | GTC CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2003 (22 years ago) |
Date of dissolution: | 13 Nov 2009 |
Entity Number: | 2953541 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6901 JERICHO TPK / SUITE #215, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. TEISCH | Chief Executive Officer | 6901 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6901 JERICHO TPK / SUITE #215, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-09 | 2007-09-04 | Address | 6901 JERICHO TURNPIKE, SUITE 215, SYOSSET, NY, 11791, 4447, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2007-09-04 | Address | 6901 JERICHO TURNPIKE, SUITE 215, SYOSSET, NY, 11791, 4447, USA (Type of address: Principal Executive Office) |
2005-11-09 | 2007-09-04 | Address | 6901 JERICHO TURNPIKE, SUITE 215, SYOSSET, NY, 11791, 4447, USA (Type of address: Service of Process) |
2003-09-12 | 2005-11-09 | Address | 10 MELENY ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091113000458 | 2009-11-13 | CERTIFICATE OF DISSOLUTION | 2009-11-13 |
070904002343 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051109002593 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030912000650 | 2003-09-12 | CERTIFICATE OF INCORPORATION | 2003-09-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State