GT FORGE, INC.

Name: | GT FORGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2012 (13 years ago) |
Entity Number: | 4238205 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 115 Broadway, 5th Floor, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AHMED EZZOUHAIRY | Chief Executive Officer | 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-06 | 2022-05-06 | Address | 1 WORLD TRADE CENTER, STE 84A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2022-05-06 | Address | 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2022-05-06 | Address | 1 WORLD TRADE CENTER, STE 84A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2017-12-13 | 2022-05-06 | Address | 1 WORLD TRADE CENTER,, SUITE 84A,, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-04-19 | 2018-04-04 | Address | 237 WEST 35TH STREET, STE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506001596 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
220419001997 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
180404006441 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
171213000133 | 2017-12-13 | CERTIFICATE OF CHANGE | 2017-12-13 |
160419006214 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State