Search icon

GCI TECHNOLOGY USA, INC.

Print

Details

Entity Number 3596228

Status Inactive

NameGCI TECHNOLOGY USA, INC.

CountyNew York

Date of registration 21 Nov 2007 (17 years ago)

Date of dissolution 23 May 2012

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address C/O FXCM 55 WATER ST. FL 50, NEW YORK, NY, United States, 10041

Address ZIP code 10041

Principal Address 32 OLD SLIP, 10TH FLR, NEW YORK, NY, United States, 10005

Principal Address ZIP code 10005

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O FXCM 55 WATER ST. FL 50, NEW YORK, NY, United States, 10041

Chief Executive Officer

Name Role Address

TAKASHI OZEKI

Chief Executive Officer

32 OLD SLIP, 10TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2008-12-05

2012-05-23

Address

32 OLD SLIP, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2008-06-27

2008-12-05

Address

375 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2007-11-21

2008-06-27

Address

ATTN: MASAAKI USUI, PRESIDENT, 450 LEXINGTON AVE., 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120523000399

2012-05-23

SURRENDER OF AUTHORITY

2012-05-23

111213002305

2011-12-13

BIENNIAL STATEMENT

2011-11-01

091102002379

2009-11-02

BIENNIAL STATEMENT

2009-11-01

081205000482

2008-12-05

CERTIFICATE OF CHANGE

2008-12-05

080627000521

2008-06-27

CERTIFICATE OF CHANGE

2008-06-27

071121000218

2007-11-21

APPLICATION OF AUTHORITY

2007-11-21

Date of last update: 25 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts