Name: | GWFF USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2005 (19 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 3252804 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | California |
Address: | C/O AP LLC, 1040 6TH AVENUE, ROOM 14C, NEW YORK, NY, United States, 10018 |
Principal Address: | 885 THIRD AVE, SUITE 2610, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AP LLC, 1040 6TH AVENUE, ROOM 14C, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RONALD FROHNE | Chief Executive Officer | 885 THIRD AVENUE, SUITE 2610, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2023-04-02 | Address | 885 THIRD AVENUE, SUITE 2610, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2023-04-02 | Address | 885 THIRD AVE, SUITE 2610, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-28 | 2013-09-16 | Address | 885 THIRD AVE, SUITE 2406, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2009-08-28 | 2013-09-16 | Address | 885 PARK AVE STE 2406, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2013-09-16 | Address | 885 THIRD AVE, SUITE 2406, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-09-19 | 2009-08-28 | Address | 375 PARK AVENUE, SUITE 2608, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-09-19 | 2009-08-28 | Address | 375 PARK AVENUE, SUITE 2608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-09-07 | 2009-08-28 | Address | 375 PARK AVENUE, SUITE 2608, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230402000552 | 2023-03-31 | SURRENDER OF AUTHORITY | 2023-03-31 |
130916006639 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
111012002215 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090828002299 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070919002558 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
050907000360 | 2005-09-07 | APPLICATION OF AUTHORITY | 2005-09-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State