Search icon

GWFF USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AP LLC, 1040 6TH AVENUE, ROOM 14C, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RONALD FROHNE Chief Executive Officer 885 THIRD AVENUE, SUITE 2610, NEW YORK, NY, United States, 10022

History

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)

Filings

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