Search icon

GLOBAL TECHNOLOGY INDUSTRY ASSOCIATION, INC.

Branch

Company Details

Name: GLOBAL TECHNOLOGY INDUSTRY ASSOCIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Branch of: GLOBAL TECHNOLOGY INDUSTRY ASSOCIATION, INC., Connecticut (Company Number 0127959)
Entity Number: 3840802
ZIP code: 10005
County: Albany
Place of Formation: Connecticut
Foreign Legal Name: GLOBAL TECHNOLOGY INDUSTRY ASSOCIATION, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-10 2025-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-02-10 2025-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-30 2025-02-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-30 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-29 2023-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-29 2023-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-27 2012-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2012-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-18 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-02 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250226000384 2025-02-26 CERTIFICATE OF AMENDMENT 2025-02-26
250210003181 2025-01-27 CERTIFICATE OF CHANGE BY ENTITY 2025-01-27
231030017307 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
121029000988 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
120827000668 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120118000819 2012-01-18 CERTIFICATE OF CHANGE 2012-01-18
111102000360 2011-11-02 CERTIFICATE OF CHANGE 2011-11-02
090803000854 2009-08-03 APPLICATION OF AUTHORITY 2009-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State