Search icon

GREAT LAKES CONFECTIONERY, INC.

Headquarter

Company Details

Name: GREAT LAKES CONFECTIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1919 (106 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 13966
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 5885 GRANT AVENUE, CLEVELAND, OH, United States, 44105

Shares Details

Shares issued 6650

Share Par Value 0

Type NO PAR VALUE

Agent

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

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
GERARD NOEL Chief Executive Officer 5885 GRANT AVENUE, CLEVELAND, OH, United States, 44105

Links between entities

Type:
Headquarter of
Company Number:
820775
State:
FLORIDA
Type:
Headquarter of
Company Number:
0080962
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51329856
State:
ILLINOIS

History

Start date End date Type Value
1990-12-20 1993-04-29 Address 5885 GRANT AVENUE, CLEVELAND, OH, 44105, USA (Type of address: Service of Process)
1971-09-24 1990-12-20 Address 4 PRESTON COURT, BEDFORD, MA, 01730, USA (Type of address: Service of Process)
1969-10-31 1980-01-28 Shares Share type: PAR VALUE, Number of shares: 1250000, Par value: 1
1968-05-09 1971-09-24 Address 545 MAIN ST., CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process)
1935-03-08 1969-10-31 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
980923000437 1998-09-23 CERTIFICATE OF DISSOLUTION 1998-09-23
940322002520 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930429002643 1993-04-29 BIENNIAL STATEMENT 1993-02-01
920918000441 1992-09-18 CERTIFICATE OF AMENDMENT 1992-09-18
910718000134 1991-07-18 CERTIFICATE OF CHANGE 1991-07-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State