Name: | GTM USA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2012 (13 years ago) |
Entity Number: | 4221258 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GTM USA CORP 401K PLAN | 2016 | 454894156 | 2017-11-21 | GTM USA CORP. | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-11-21 |
Name of individual signing | SAMAD IQBAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 9173289559 |
Plan sponsor’s address | 303 5TH AVE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2016-10-05 |
Name of individual signing | HUMAYUN BASHIR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 7919328818 |
Plan sponsor’s address | 303 5TH AVE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2016-02-29 |
Name of individual signing | HUMAYUN BASHIR |
Name | Role | Address |
---|---|---|
C/O RAJEEV KAUL, CPA, P.C. | DOS Process Agent | 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RENEE MOIZEL | Chief Executive Officer | 295 5TH AVENUE SUITE #702, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 303 FIFTH AVENUE, SUITE 1007, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-03-23 | 2025-03-27 | Address | 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000751 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
210903001377 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
120323000572 | 2012-03-23 | APPLICATION OF AUTHORITY | 2012-03-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State