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