Search icon

GLK READE STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELAINE ALSON Chief Executive Officer 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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