Name: | GLG AMERICAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1988 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1307299 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | % CAHILL GORDON & REINDEL, 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD C. KRESS | Chief Executive Officer | % CAHILL GORDON & REINDEL, 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-18 | 1988-12-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-11-18 | 1990-02-08 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1217210 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931029002192 | 1993-10-29 | BIENNIAL STATEMENT | 1992-11-01 |
C105498-3 | 1990-02-08 | CERTIFICATE OF AMENDMENT | 1990-02-08 |
B716939-3 | 1988-12-12 | CERTIFICATE OF AMENDMENT | 1988-12-12 |
B708403-5 | 1988-11-18 | APPLICATION OF AUTHORITY | 1988-11-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State