
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GK TECHNOLOGIES, INCORPORATED
Filing Information
852232
13-3064555
03/17/1982
NJ
INACTIVE
WITHDRAWAL
04/02/2024
NONE
Principal Address
Changed: 03/04/2024
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Changed: 03/04/2024
Mailing Address
Changed: 03/04/2024
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Changed: 03/04/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/18/1992
Address Changed: 06/18/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/18/1992
Address Changed: 06/18/1992
Officer/Director Detail
Name & Address
Title VP
Hust, Robert Louis
Title Director
Furtado, Paul George
Title Chairman of the Board
Pirondini, Andrea
Title President and Chief Executive Officer
Pirondini, Andrea
Title Vice President and Treasurer
Contessa, Pierluigi
Title Director
Veerkamp, Saskia Maria
Title VP
Veerkamp, Saskia Maria
Title VP
Hust, Robert Louis
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Title Director
Furtado, Paul George
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Title Chairman of the Board
Pirondini, Andrea
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Title President and Chief Executive Officer
Pirondini, Andrea
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Title Vice President and Treasurer
Contessa, Pierluigi
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Title Director
Veerkamp, Saskia Maria
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Title VP
Veerkamp, Saskia Maria
4 Tesseneer Drive
Highland Heights, KY 41076
Highland Heights, KY 41076
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/21/2023 |
2024 | 03/04/2024 |
Document Images