Name: | GREAT LAKES WINDOW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1992 (33 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 1643762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ART STEINHAFEL | Chief Executive Officer | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-10-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-12 | 2022-11-12 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-10-20 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002776 | 2023-10-20 | CERTIFICATE OF TERMINATION | 2023-10-20 |
221112000442 | 2022-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-10 |
220620000293 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200616060558 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180605007237 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State