Search icon

GLG AMERICAN INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDWARD C. KRESS Chief Executive Officer % CAHILL GORDON & REINDEL, 80 PINE STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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