Name: | GTC HOLDING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2009 (16 years ago) |
Entity Number: | 3853625 |
ZIP code: | 33805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7060 havertys way, LAKELAND, FL, United States, 33805 |
Principal Address: | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GTC HOLDING GROUP, INC. | DOS Process Agent | 7060 havertys way, LAKELAND, FL, United States, 33805 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GREGORY YOUNG | Chief Executive Officer | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2025-01-23 | Address | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2025-01-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-07 | 2025-01-23 | Address | 6 SKYLINE DRIVE, SUITE 150, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002785 | 2025-01-22 | CERTIFICATE OF AMENDMENT | 2025-01-22 |
230907001951 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
220218001146 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
191101060160 | 2019-11-01 | BIENNIAL STATEMENT | 2019-09-01 |
170901006213 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State