Search icon

GL SETTLE, INC.

Company Details

Name: GL SETTLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1993 (32 years ago)
Date of dissolution: 05 Dec 2016
Entity Number: 1731362
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 340 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10173
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN GRIMALDI Chief Executive Officer 14 MANOR PARKWAY, SALEM, NH, United States, 03079

History

Start date End date Type Value
2013-06-05 2015-07-01 Address 150 KING ST WEST / SUITE 2110, TORONTO, CAN (Type of address: Chief Executive Officer)
2011-07-07 2013-06-05 Address 150 KING ST WEST / SUITE 2110, TORONTO, ONT, CAN (Type of address: Chief Executive Officer)
2011-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-06 2011-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161205000233 2016-12-05 CERTIFICATE OF MERGER 2016-12-05
150701006343 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130605006766 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State