Search icon

GLEACHER OF DELAWARE

Company Details

Name: GLEACHER OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1999 (26 years ago)
Date of dissolution: 18 May 2010
Entity Number: 2424790
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: GLEACHER PARTNERS INC.
Fictitious Name: GLEACHER OF DELAWARE
Principal Address: 660 MADISON AVE, NEW YORK, NY, United States, 10065
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC J GLEACHER Chief Executive Officer 660 MADISON AVE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-05-18 2010-05-18 Name GLEACHER PARTNERS INC.
2002-07-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-22 2009-10-06 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-10-22 2009-10-06 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-87037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100518000577 2010-05-18 CERTIFICATE OF AMENDMENT 2010-05-18
100518000584 2010-05-18 CERTIFICATE OF TERMINATION 2010-05-18
091006002159 2009-10-06 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State