Name: | GFH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2017 (8 years ago) |
Entity Number: | 5097217 |
ZIP code: | 33180 |
County: | New York |
Address: | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, United States, 33180 |
Principal Address: | 8 W. 40th St., 14th Floor, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GFH CORP. | DOS Process Agent | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, United States, 33180 |
Name | Role | Address |
---|---|---|
STEVE MCDONALD | Chief Executive Officer | 8 W. 40TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 8 W. 40TH ST., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 8 W. 40TH ST., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2025-03-03 | Address | 20807 biscayne blvd., suite 203, aventura, FL, 33180, USA (Type of address: Service of Process) |
2024-12-30 | 2025-03-03 | Address | 8 W. 40TH ST., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 8 W. 40TH ST., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-12-30 | Address | 8 W. 40TH ST., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-05-29 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-11 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007991 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241230017841 | 2024-12-30 | CERTIFICATE OF MERGER | 2025-01-01 |
240530018253 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
230311000559 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
210831002304 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
191106060669 | 2019-11-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170307000165 | 2017-03-07 | CERTIFICATE OF INCORPORATION | 2017-03-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State