Search icon

GFLC INCORPORATED

Company Details

Name: GFLC INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1775528
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 200 LEXINGTON AVENUE, SUITE #902, NEW YORK, NY, United States, 10016
Principal Address: 200 LEXINGTON AVENUE #902, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 LEXINGTON AVENUE, SUITE #902, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LISA FELDMAN Chief Executive Officer 200 LEXINGTON AVENUE #902, NEW YORK, NY, United States, 10016

Agent

Name Role Address
GERHARD FELDMANN Agent 225 E 95TH STREET #9J, NEW YORK, NY, 10128

History

Start date End date Type Value
2006-03-02 2007-11-08 Address 200 LEXINGTON AVENUE, SUITE #902, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-14 2006-03-02 Address 208 E 70TH ST, 4A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-08-01 2004-12-17 Name GERHARD FELDMANN CONCERT SERVICE, INC.
1997-12-23 2006-03-02 Address 208 E 70TH ST #4A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-12-23 2006-03-02 Address 208 E 70TH ST #4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1831885 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
071108002315 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060302002259 2006-03-02 BIENNIAL STATEMENT 2005-11-01
041217000173 2004-12-17 CERTIFICATE OF AMENDMENT 2004-12-17
040114002399 2004-01-14 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State