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