Name: | GTL SOLUTIONS FOR BEAUMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2010 (15 years ago) |
Entity Number: | 3983267 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2010-08-10 | 2010-09-02 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2010-08-10 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-08-10 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002864 | 2024-12-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-30 |
100902000890 | 2010-09-02 | CERTIFICATE OF AMENDMENT | 2010-09-02 |
100810001010 | 2010-08-10 | CERTIFICATE OF INCORPORATION | 2010-08-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State