Name: | GTC LAW GROUP PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888589 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Massachusetts |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1 University Ave.; Ste. 302B, Westwood, MA, United States, 02090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LISA TRAINOR | Chief Executive Officer | 1 UNIVERSITY AVE.; STE. 302B, WESTWOOD, MA, United States, 02090 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-01 | 2024-04-02 | Address | ONE UNIVERSITY AVENUE, SUITE 302B, WESTWOOD, MA, 02090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000812 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
SR-74331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160218000510 | 2016-02-18 | CERTIFICATE OF CHANGE | 2016-02-18 |
160201000585 | 2016-02-01 | APPLICATION OF AUTHORITY | 2016-02-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State