GREAT LAKES CARBON CORPORATION

Name: | GREAT LAKES CARBON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1992 (33 years ago) |
Date of dissolution: | 18 Aug 2003 |
Entity Number: | 1643793 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 16945 NORTHCHASE DRIVE, SUITE 2200, HOUSTON, TX, United States, 77060 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES D MCKENZIE | Chief Executive Officer | 551 FIFTH AVE SUITE 3600, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 2003-08-11 | Address | 110 EAST 59TH STREET, SUITE 3400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2003-08-11 | Address | 320 OLD BRIARCLIFF ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1992-06-12 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-06-12 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030818000726 | 2003-08-18 | CERTIFICATE OF TERMINATION | 2003-08-18 |
030811002303 | 2003-08-11 | BIENNIAL STATEMENT | 2002-06-01 |
991019001147 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
930812002135 | 1993-08-12 | BIENNIAL STATEMENT | 1993-06-01 |
920612000292 | 1992-06-12 | APPLICATION OF AUTHORITY | 1992-06-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State