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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFF K STOREY | Chief Executive Officer | 1025 ELDORADEO BLVD, BLOOMFIELD, CO, United States, 80021 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State