Search icon

G&L PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G&L PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935262
ZIP code: 11579
County: New York
Place of Formation: New York
Address: 8 HIGHLAND PLACE, SEACLIFF, NY, United States, 11579
Principal Address: 8 HIGHLAND PLACE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. LEPORIN Chief Executive Officer 8 HIGHLAND PL, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HIGHLAND PLACE, SEACLIFF, NY, United States, 11579

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001269837
Phone:
212-269-2783

Latest Filings

Form type:
X-17A-5
File number:
008-66236
Filing date:
2017-03-01
File:
Form type:
X-17A-5
File number:
008-66236
Filing date:
2016-03-02
File:
Form type:
X-17A-5
File number:
008-66236
Filing date:
2015-05-20
File:
Form type:
X-17A-5
File number:
008-66236
Filing date:
2014-03-04
File:
Form type:
X-17A-5
File number:
008-66236
Filing date:
2013-02-26
File:

Form 5500 Series

Employer Identification Number (EIN):
200116322
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-23 2013-07-17 Address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-09-19 2011-08-23 Address 10 LIBERTY ST, STE 21F, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-09-19 2011-08-23 Address 10 LIBERTY ST, STE 21F, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-09-19 2011-08-23 Address 8 HIGHLAND PLACE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
2007-09-04 2007-09-19 Address 8 HIGHLAND PLACE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002170 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110823002465 2011-08-23 BIENNIAL STATEMENT 2011-07-01
070919002239 2007-09-19 BIENNIAL STATEMENT 2007-07-01
070904000058 2007-09-04 CERTIFICATE OF CHANGE 2007-09-04
051025002481 2005-10-25 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State