Name: | GLK READE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1993 (32 years ago) |
Date of dissolution: | 14 Dec 2010 |
Entity Number: | 1739456 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | ELAINE ALSON, 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELAINE ALSON | Chief Executive Officer | 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2007-08-03 | Address | 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2007-08-03 | Address | ERNEST S ALSON, 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
1993-07-02 | 2007-08-03 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101214000508 | 2010-12-14 | CERTIFICATE OF DISSOLUTION | 2010-12-14 |
090715002105 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070803002095 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050916002230 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030714002637 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010717002939 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990817002175 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
930702000403 | 1993-07-02 | CERTIFICATE OF INCORPORATION | 1993-07-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State