GENERAL ATLANTIC SERVICE CORPORATION

Name: | GENERAL ATLANTIC SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1988 (37 years ago) |
Date of dissolution: | 16 Mar 2006 |
Entity Number: | 1299838 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 WEST 34TH ST, NEW YORK, NY, United States, 10122 |
Principal Address: | 3 PICKWICK PLAZA, STE 200, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH LTD | DOS Process Agent | 225 WEST 34TH ST, NEW YORK, NY, United States, 10122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN A DENNING | Chief Executive Officer | 3 PICKWICK PLAZA, STE 200, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-18 | 1997-04-14 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-10-18 | 2000-09-28 | Address | 3 PICKWICK PLAZA, STE 200, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-14 | 1996-10-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060316000346 | 2006-03-16 | CERTIFICATE OF TERMINATION | 2006-03-16 |
041001002860 | 2004-10-01 | BIENNIAL STATEMENT | 2004-10-01 |
020927002212 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
000928002194 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981104002473 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State