Name: | GREAT TOUCH CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2022 (3 years ago) |
Entity Number: | 6520635 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 515 Madison Ave 9th Floor # 9113, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VINCENT HISLOP | Chief Executive Officer | 54 STATE STREET, STE 804 #11075, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2025-01-16 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-13 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2024-06-13 | 2025-01-16 | Address | 54 STATE STREET, STE 804 #11075, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-01-16 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-12 | 2024-06-13 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-12 | 2024-06-13 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-05 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2022-06-25 | 2023-09-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003994 | 2025-01-16 | CERTIFICATE OF AMENDMENT | 2025-01-16 |
240613003396 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
230912003343 | 2023-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-05 |
220625000009 | 2022-06-25 | CERTIFICATE OF INCORPORATION | 2022-06-25 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State