Search icon

GFT USA INC.

Headquarter

Company Details

Name: GFT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683536
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 261 Madison Ave, 19th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 201000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GFT USA INC., CONNECTICUT 1108495 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GFT USA INC 2016 262792526 2019-03-07 GFT USA INC 43
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122053400
Plan sponsor’s address 25 W 43RD ST STE 900, NEW YORK, NY, 100367414

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing MARIA DEPALO-PLOGER
GFT USA INC 2016 262792526 2019-04-15 GFT USA INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122053400
Plan sponsor’s address 25 W 43RD ST STE 900, NEW YORK, NY, 100367414

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing MARIA DEPALO-PLOGER
G F T U S A INC 401 K PROFIT SHARING PLAN TRUST 2011 262792526 2012-07-16 GFT USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126181230
Plan sponsor’s address 14 WALL ST, NEW YORK, NY, 100052101

Plan administrator’s name and address

Administrator’s EIN 262792526
Plan administrator’s name GFT USA INC.
Plan administrator’s address 14 WALL ST, NEW YORK, NY, 100052101
Administrator’s telephone number 2126181230

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing GFT USA INC.
G F T U S A INC 401 K PROFIT SHARING PLAN TRUST 2010 262792526 2011-08-05 GFT USA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126181230
Plan sponsor’s address 14 WALL STREET, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 262792526
Plan administrator’s name GFT USA INC.
Plan administrator’s address 14 WALL STREET, NEW YORK, NY, 10005
Administrator’s telephone number 2126181230

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing GFT USA INC.
G F T U S A INC 2009 262792526 2010-07-27 GFT USA INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126181230
Plan sponsor’s address 14 WALL STREET, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 262792526
Plan administrator’s name GFT USA INC.
Plan administrator’s address 14 WALL STREET, NEW YORK, NY, 10005
Administrator’s telephone number 2126181230

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing GFT USA INC.

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
GFT USA INC USA . DOS Process Agent 261 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOAN CARLES FONOLL HERNANSAIZ Chief Executive Officer 261 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 261 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 201000, Par value: 1
2024-06-24 2024-06-24 Address 28 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-06-04 2024-06-24 Address 28 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-29 2021-06-04 Address 261 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-06-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-22 2021-06-04 Address 261 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2019-01-22 2021-01-29 Address 261 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-11-13 2024-06-24 Address 261 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-10 2019-01-22 Address 28 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240624001755 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220601001964 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210604002000 2021-06-04 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
210129060267 2021-01-29 BIENNIAL STATEMENT 2020-06-01
SR-112698 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190122060169 2019-01-22 BIENNIAL STATEMENT 2018-06-01
181113001293 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
171010002037 2017-10-10 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
170103000845 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03
170103000848 2017-01-03 CERTIFICATE OF MERGER 2017-01-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State