Search icon

GFT USA INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1108495
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
254900JHKRZWFAU36B49

Registration Details:

Initial Registration Date:
2025-04-09
Next Renewal Date:
2026-04-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
262792526
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
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 261 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
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)

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

Court Cases

Court Case Summary

Filing Date:
1999-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
GFT (USA) CORP.,
Party Role:
Defendant
Party Name:
GFT USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCELROEN
Party Role:
Plaintiff
Party Name:
GFT USA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State