Search icon

GT LANDING II CORP.

Company Details

Name: GT LANDING II CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2000 (25 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 2472610
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: LEGAL DEPT NEIL ECKSTEIN, 1025 ELDORADO BLVD, BLOOMFIELD, CO, United States, 80021
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60SD1 Cancelled Without Replacement Non-Manufacturer 2010-06-03 2024-03-03 2020-11-16 No data

Contact Information

POC ED MORCHE
Phone +1 571-730-6420
Fax +1 571-730-6550
Address 33 PRECISION DR, SHIRLEY, NY, 11967, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFF K STOREY Chief Executive Officer 1025 ELDORADEO BLVD, BLOOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2010-03-03 2012-04-30 Address 225 KENNETH DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2010-03-03 2012-04-30 Address 225 KENNETH DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-03-31 2012-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-03-31 2010-03-03 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-03-02 2010-03-03 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-03-02 2006-03-31 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-02-12 2006-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-02-10 2003-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617000244 2015-06-17 CERTIFICATE OF TERMINATION 2015-06-17
140228006170 2014-02-28 BIENNIAL STATEMENT 2014-02-01
120430002600 2012-04-30 BIENNIAL STATEMENT 2012-02-01
100303002155 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080311002505 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060331002808 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040302002538 2004-03-02 BIENNIAL STATEMENT 2004-02-01
030212000501 2003-02-12 CERTIFICATE OF CHANGE 2003-02-12
000210000849 2000-02-10 APPLICATION OF AUTHORITY 2000-02-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State