Search icon

GFT USA CONSULTING LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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