Name: | GLC BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1992 (33 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 1662957 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Principal Address: | 28 PRINCE ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. SMITH, PLLC | DOS Process Agent | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MICHAEL HAYES | Chief Executive Officer | 28 PRINCE STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2017-05-26 | Address | 28 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2007-03-28 | 2010-09-09 | Address | 130 E MAIN ST / SUITE 201, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2010-09-09 | Address | 130 E MAIN ST / SUITE 201, ROCHESTER, NY, 14604, 1620, USA (Type of address: Service of Process) |
2006-06-05 | 2007-03-28 | Address | 130 E MAIN ST / SUITE 411, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2007-03-28 | Address | 130 E MAIN ST / SUITE 411, ROCHESTER, NY, 14604, 1620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000816 | 2019-12-27 | CERTIFICATE OF MERGER | 2020-01-01 |
180904007097 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170526006102 | 2017-05-26 | BIENNIAL STATEMENT | 2016-09-01 |
141017006494 | 2014-10-17 | BIENNIAL STATEMENT | 2014-09-01 |
120919002401 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State