Search icon

GENERAL ATLANTIC SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH LTD DOS Process Agent 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN A DENNING Chief Executive Officer 3 PICKWICK PLAZA, STE 200, GREENWICH, CT, United States, 06830

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State