GL INTERCONTINENTAL CORP.

Name: | GL INTERCONTINENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 21 Sep 2012 |
Entity Number: | 1556871 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 31 THE HAMLET, E AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE LEE | DOS Process Agent | 31 THE HAMLET, E AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
GEORGE LEE | Chief Executive Officer | 31 THE HAMLET, E AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1997-09-09 | Address | 288 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1997-09-09 | Address | 288 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1991-06-20 | 1997-09-09 | Address | 288 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120921000099 | 2012-09-21 | CERTIFICATE OF DISSOLUTION | 2012-09-21 |
090630002471 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070606002860 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050816002803 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030530002965 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State