Name: | GLPT LAND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1999 (26 years ago) |
Entity Number: | 2419436 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLPT LAND CO., INC. | DOS Process Agent | 5714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
GEORGE LIASKOS | Chief Executive Officer | 5714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-14 | 2012-08-20 | Address | 5716 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2007-09-14 | 2012-08-20 | Address | 5716 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2007-09-14 | 2012-08-20 | Address | 5716 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2007-09-14 | Address | 714 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2007-09-14 | Address | 714 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008006897 | 2014-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
120820006260 | 2012-08-20 | BIENNIAL STATEMENT | 2011-09-01 |
090903002332 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070914002877 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051103003375 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State