Search icon

GLOBAL DELIVERY SYSTEMS, L.L.C.

Headquarter

Company Details

Name: GLOBAL DELIVERY SYSTEMS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 1998 (27 years ago)
Date of dissolution: 05 Nov 2020
Entity Number: 2315595
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
SILVERMAN ACAMPORA LLP DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753

Agent

Name Role Address
SILVERMAN ACAPORA LLP Agent 100 JERICHO QUADRANGLE,, SUITE 300, JERICHO, NY, 11753

Links between entities

Type:
Headquarter of
Company Number:
M99000000770
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_00297747
State:
ILLINOIS

History

Start date End date Type Value
2008-11-05 2008-12-16 Address 100 JERICHO QUADRANGLE,, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-10-30 2008-11-05 Address 333 JERICHO TPKE / SUITE 103, JERICHO, NY, 11753, 1104, USA (Type of address: Service of Process)
2004-11-09 2006-10-30 Address 179-02 150TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1998-11-13 2008-11-05 Address 333 JERICHO TURNPIKE, SUITE 103, JERICHO, NY, 11753, USA (Type of address: Registered Agent)
1998-11-13 2004-11-09 Address C/O LUNDY & CO., P.C., 333 JERICHO TPKE. STE. 103, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105000507 2020-11-05 ARTICLES OF DISSOLUTION 2020-11-05
161103007109 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141203007121 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121119006114 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101209002907 2010-12-09 BIENNIAL STATEMENT 2010-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State