Search icon

GZ USA, INC.

Company Details

Name: GZ USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2020 (5 years ago)
Entity Number: 5776465
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 e 42nd st, 18th fl, NEW YORK, NY, United States, 10168
Principal Address: 126 E 56th St, 5th Floor, New York, NY, United States, 10022

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND ST, 18TH FL, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
C/O COGENCY GLOBAL INC. DOS Process Agent 122 e 42nd st, 18th fl, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ALAIN BAUME Chief Executive Officer 126 E 56TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
850644626
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 126 E 56TH ST, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 555 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-06-07 Address 555 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-06-07 Address 122 E 42ND ST, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-11-24 2024-06-07 Address 122 e 42nd st, 18th fl, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003930 2024-06-07 BIENNIAL STATEMENT 2024-06-07
231124000821 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
221109001139 2022-11-09 BIENNIAL STATEMENT 2022-06-01
200629000245 2020-06-29 APPLICATION OF AUTHORITY 2020-06-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State