Name: | G.TEC NEUROTECHNOLOGY USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2015 (10 years ago) |
Entity Number: | 4823878 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1580 columbia turnpike, box 10, CASTLETON ON HUDSON, NY, United States, 12033 |
Address: | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
CHRISTOPH GUGER | Chief Executive Officer | 1580 COLUMBIA TURNPIKE, BOX 10, CASTLETON ON HUDSON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 5 UNIVERSITY PLACE, ROOM D201, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 308 SOUTH MANNING BLVD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 609 WALNUT DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1580 COLUMBIA TURNPIKE, BOX 10, CASTLETON ON HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 5 UNIVERSITY PLACE, ROOM D201, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001948 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
240117002858 | 2024-01-17 | AMENDMENT TO BIENNIAL STATEMENT | 2024-01-17 |
230929001234 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
210921003182 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190918060175 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State