Entity Name: | GTA NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 10 Dec 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | F08000002739 |
FEI/EIN Number | 42-1595566 |
Address: | 300 GALLERIA PARKWAY, PARSIPPANY, NJ 07054 |
Mail Address: | 300 GALLERIA PARKWAY, PARSIPPANY, NJ 07054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOWELL, KRISTINA VP | Manager | 300 GALLERIA PARKWAY, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
BOCK, ERIC | Director | 6 CAMPUS DRIVE, PARSIPPANY, NY 07054 |
Name | Role | Address |
---|---|---|
BOCK, ERIC | Assistant Secretary | 6 CAMPUS DRIVE, PARSIPPANY, NY 07054 |
Name | Role | Address |
---|---|---|
BOAS, ROCHELLE | Senior Vice President | 6 CAMPUS DRIVE, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
BOAS, ROCHELLE | Secretary | 6 CAMPUS DRIVE, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
TYSON, CHRIS | Treasurer | 10 HURRICANE WAY, AXIS PARK BERKSHIRE, ENGLAND SL38AG GB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-12-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-10 | 300 GALLERIA PARKWAY, PARSIPPANY, NJ 07054 | No data |
CHANGE OF MAILING ADDRESS | 2013-12-10 | 300 GALLERIA PARKWAY, PARSIPPANY, NJ 07054 | No data |
REGISTERED AGENT CHANGED | 2013-12-10 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2013-12-10 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-06-04 |
ANNUAL REPORT | 2009-04-14 |
Foreign Profit | 2008-06-18 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State