Search icon

GLATTING JACKSON KERCHER ANGLIN LOPEZ RINEHART, INC.

Company Details

Name: GLATTING JACKSON KERCHER ANGLIN LOPEZ RINEHART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1999 (26 years ago)
Date of dissolution: 11 Aug 2011
Entity Number: 2400759
ZIP code: 32801
County: Erie
Place of Formation: Florida
Address: 150 NORTH ORANGE AVE., SUITE 200, ORLANDO, FL, United States, 32801
Principal Address: 120 N ORANGE AVE, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 NORTH ORANGE AVE., SUITE 200, ORLANDO, FL, United States, 32801

Chief Executive Officer

Name Role Address
TIMOTHY T JACKSON Chief Executive Officer 120 N ORANGE AVE, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2009-07-16 2011-08-11 Address 120 N ORANGE AVE, ORLANDO, FL, 32801, USA (Type of address: Service of Process)
2007-08-21 2009-07-16 Address 120 N ORANGE AVE, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-07-16 Address 120 N ORANGE AVE, ORLANDO, FL, 32801, USA (Type of address: Principal Executive Office)
2007-08-21 2009-07-16 Address 120 N ORANGE AVE, ORLANDO, FL, 32801, USA (Type of address: Service of Process)
2003-07-10 2007-08-21 Address 33 EAST PINE ST, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110811000393 2011-08-11 SURRENDER OF AUTHORITY 2011-08-11
090716002794 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070821002560 2007-08-21 BIENNIAL STATEMENT 2007-07-01
051014002768 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030710002560 2003-07-10 BIENNIAL STATEMENT 2003-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State