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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN GRIMALDI | Chief Executive Officer | 14 MANOR PARKWAY, SALEM, NH, United States, 03079 |
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) |
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