Name: | GTM TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2019 (5 years ago) |
Entity Number: | 5623139 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 23 E. GARDEN DR., Rochester, NY, United States, 14606 |
Shares Details
Shares issued 1
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE MANDALA | Chief Executive Officer | 23 E. GARDEN DR., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 23 E. GARDEN DR., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2019-09-18 | 2023-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
2019-09-18 | 2023-09-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000724 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210903000607 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190918010146 | 2019-09-18 | CERTIFICATE OF INCORPORATION | 2019-09-18 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State