Search icon

GLK, LLC

Company Details

Name: GLK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 1997 (28 years ago)
Date of dissolution: 27 May 2019
Entity Number: 2153441
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001502654
Phone:
(973) 541-6620

Latest Filings

Form type:
EFFECT
File number:
333-213183-09
Filing date:
2016-09-08
File:
Form type:
424B3
File number:
333-213183-09
Filing date:
2016-09-08
File:
Form type:
CORRESP
Filing date:
2016-09-06
File:
Form type:
UPLOAD
Filing date:
2016-08-31
File:
Form type:
S-4
File number:
333-213183-09
Filing date:
2016-08-17
File:

History

Start date End date Type Value
2012-03-30 2018-11-01 Address 399 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2012-03-29 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-29 2012-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-21 2012-03-29 Address 11 CLARK STREET, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)
2003-03-04 2005-06-21 Address 90 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523000447 2019-05-23 CERTIFICATE OF MERGER 2019-05-27
181101000122 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
170602007286 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007477 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605007051 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State