Search icon

G.W.L. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.W.L. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1992 (33 years ago)
Date of dissolution: 07 Dec 2011
Entity Number: 1642528
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: G WHEELER, 1370 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ARONQUERI GOLDFARB RE & YUDELL LLP DOS Process Agent 444 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GAIL WHEELER Chief Executive Officer 435 E 57TH ST, APT 4D, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133665189
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-15 2006-05-24 Address G WHEEL, 1370 BROADWAY #1218, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-07-15 2006-05-24 Address 435 E 57TH ST 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-14 2004-07-15 Address 435 EAST 57TH ST, APT 4D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-06-14 2006-05-24 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-14 2004-07-15 Address 435 EAST 57TH ST, APT 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111207000324 2011-12-07 CERTIFICATE OF TERMINATION 2011-12-07
100614003074 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080626002881 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060524003463 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040715002568 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State