Name: | GLG (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2002 (23 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 2753122 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GLG INC. |
Fictitious Name: | GLG (DELAWARE) |
Principal Address: | 452 FIFTH AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ERIC BURL | Chief Executive Officer | 452 FIFTH AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-04 | 2016-04-01 | Address | 452 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2017-03-22 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2012-10-31 | 2013-05-16 | Address | 200 BELLEVUE PARKWAY, SUITE 170, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2012-05-08 | 2014-04-04 | Address | 452 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2016-04-01 | Address | 452 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000728 | 2018-04-18 | CERTIFICATE OF TERMINATION | 2018-04-18 |
170322000740 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
160401006673 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140404006100 | 2014-04-04 | BIENNIAL STATEMENT | 2014-04-01 |
130516001022 | 2013-05-16 | CERTIFICATE OF CHANGE | 2013-05-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State