Name: | GFT USA CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 06 Jan 2017 |
Entity Number: | 4028315 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-15 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-03-15 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, NY, NY, 10001, USA (Type of address: Service of Process) |
2010-12-08 | 2012-03-15 | Address | 28 WEST 44TH STREET, SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102355 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102354 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170103000850 | 2017-01-03 | CERTIFICATE OF MERGER | 2017-01-06 |
161205006808 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150102000108 | 2015-01-02 | CERTIFICATE OF AMENDMENT | 2015-01-02 |
141208007541 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130130006105 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
121030000946 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120719000079 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
120315000777 | 2012-03-15 | CERTIFICATE OF CHANGE | 2012-03-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State