Search icon

GTC CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT L. TEISCH Chief Executive Officer 6901 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6901 JERICHO TPK / SUITE #215, SYOSSET, NY, United States, 11791

History

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)

Filings

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