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

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

Commercial and government entity program

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.

CAGE number:
60SD1
Status:
Cancelled Without Replacement
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2020-11-16

Contact Information

POC:
ED MORCHE
Phone:
+1 571-730-6420
Fax:
+1 571-730-6550

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)

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State