Search icon

GIOTECH LOCAL TECHNOLOGIES INC.

Company Details

Name: GIOTECH LOCAL TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2020 (5 years ago)
Entity Number: 5811313
ZIP code: 48044
County: New York
Place of Formation: New York
Address: 16174 Kingsway Drive, Macomb, MI, United States, 48044

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAXWELL LIES DOS Process Agent 16174 Kingsway Drive, Macomb, MI, United States, 48044

Chief Executive Officer

Name Role Address
MAXWELL LIES Chief Executive Officer 16174 KINGSWAY DRIVE, MACOMB, MI, United States, 48044

History

Start date End date Type Value
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-15 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-14 2025-04-14 Address 16174 Kingsway Drive, Macomb, MI, 48044, USA (Type of address: Service of Process)
2025-04-14 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-14 2025-04-14 Address 16174 KINGSWAY DRIVE, MACOMB, MI, 48044, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 1108 WATERS EDGE DRIVE, NEWARK, DE, 19702, USA (Type of address: Service of Process)
2024-07-17 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-17 2025-04-14 Address 16174 KINGSWAY DRIVE, MACOMB, MI, 48044, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-04-14 Address 16174 Kingsway Drive, Macomb, MI, 48044, USA (Type of address: Service of Process)
2020-08-13 2024-07-17 Address 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414000993 2025-04-14 CERTIFICATE OF CHANGE BY ENTITY 2025-04-14
240717002725 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200813020060 2020-08-13 CERTIFICATE OF INCORPORATION 2020-08-13

Date of last update: 22 Mar 2025

Sources: New York Secretary of State