Search icon

GFTA TRENDANALYSEN INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GFTA TRENDANALYSEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Branch of: GFTA TRENDANALYSEN INC., Illinois (Company Number CORP_51326237)
Entity Number: 464495
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 5230 EAST SHEA BLVD., STE. 210, SCOTTSDALE, AZ, United States, 85254
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PETER H. ALBISSER Chief Executive Officer RUOSTELSTRASSE 30, 8835 FEUSISBERG, Switzerland

History

Start date End date Type Value
1998-03-04 2000-03-14 Address 3 SYLVAN RD SOUTH, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
1996-06-26 1998-03-04 Address RUOSTELSTRASSE 30, 8835 FEUSISBERG, CHE (Type of address: Principal Executive Office)
1993-08-17 1996-06-26 Address 321 NORTH CLARK STREET, SUITE 3400, CHICAGO, IL, 60610, 4795, USA (Type of address: Principal Executive Office)
1987-07-09 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-07-09 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20120620021 2012-06-20 ASSUMED NAME LLC INITIAL FILING 2012-06-20
DP-2127402 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
000314002840 2000-03-14 BIENNIAL STATEMENT 2000-01-01
990921001279 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980304002081 1998-03-04 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State