G&L PARTNERS, INC.

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
Name | Role | Address |
---|---|---|
DANIEL J. LEPORIN | Chief Executive Officer | 8 HIGHLAND PL, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 HIGHLAND PLACE, SEACLIFF, NY, United States, 11579 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State