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
Name | Role | Address |
---|---|---|
GL TRADE AMERICAS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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