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 |
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 | |||||||||||||||
|
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 |
---|
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 |
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) |
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