Search icon

GL TRADE AMERICAS, INC.

Headquarter

Company Details

Name: GL TRADE AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1997 (28 years ago)
Date of dissolution: 06 Jul 2020
Entity Number: 2188828
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Shares Details

Shares issued 1300

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GL TRADE AMERICAS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0818026
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60288259
State:
ILLINOIS

History

Start date End date Type Value
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-10-03 Address 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2015-11-18 2017-10-03 Address 2100 ENTERPRISE AVENUE, GENEVA, IL, 60134, USA (Type of address: Chief Executive Officer)
2011-10-27 2017-10-03 Address 340 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
2011-10-27 2015-11-18 Address 150 KING STREET WEST, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200706000316 2020-07-06 CERTIFICATE OF MERGER 2020-07-06
191003061064 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-26142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006799 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State