Name: | G3 WORLDWIDE (SERVICES) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 2055374 |
ZIP code: | 14240 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 968, BUFFALO, NY, United States, 14240 |
Principal Address: | 3198 ORLANDO DRIVE, MISSISSAUGA, ONT, Canada, L4Y-1R5 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 968, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
LOU LAFORET | Chief Executive Officer | 3198 ORLANTO DRIVE, MISSISSAUGA, ONT, Canada, L4Y-1R5 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2012-08-31 | Address | 3198 ORLANDO DR, MISSISSAUGA, ONT, CAN (Type of address: Principal Executive Office) |
2008-12-18 | 2011-06-16 | Address | PO BOX 968, BUFFALO, NY, 14240, 0968, USA (Type of address: Service of Process) |
2008-12-18 | 2011-06-16 | Address | 3198 ORLANTO DR, MISSISSAUGA, CAN (Type of address: Chief Executive Officer) |
2008-12-18 | 2011-06-16 | Address | 3198 ORLANDO DR, MISSISSAUGA, CAN (Type of address: Principal Executive Office) |
2006-09-15 | 2008-12-18 | Address | 20 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000429 | 2017-09-26 | CERTIFICATE OF TERMINATION | 2017-09-26 |
120831002330 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
110616002153 | 2011-06-16 | BIENNIAL STATEMENT | 2010-08-01 |
081218002776 | 2008-12-18 | BIENNIAL STATEMENT | 2008-08-01 |
060915002370 | 2006-09-15 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State