Name: | GENERAL GLASS INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1971 (54 years ago) |
Date of dissolution: | 31 Aug 2004 |
Entity Number: | 316910 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 101 VENTURE WAY, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BALIK | Chief Executive Officer | 101 VENTURE WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 VENTURE WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-05 | 2003-10-10 | Address | 270 NORTH AVE, STE 709, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2003-10-10 | Address | 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1994-07-20 | 2003-10-10 | Address | 270 NORTH AVENUE, SUITE 709, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1994-07-20 | 2001-10-05 | Address | 270 NORTH AVENUE, SUITE 709, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1994-07-20 | 1997-05-05 | Address | 270 NORTH AVENUE, SUITE 709, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160412073 | 2016-04-12 | ASSUMED NAME CORP INITIAL FILING | 2016-04-12 |
040811000216 | 2004-08-11 | CERTIFICATE OF MERGER | 2004-08-31 |
031010002489 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011005002753 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
970505000578 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State