Name: | GREAT AMERICAN COUNTRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 08 Feb 2012 |
Branch of: | GREAT AMERICAN COUNTRY, INC., Colorado (Company Number 19951114966) |
Entity Number: | 3197255 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 312 WALNUT ST, SUITE 1800, CINCINNATI, OH, United States, 45202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ED HARDY | Chief Executive Officer | 312 WALNUT ST, SUITE 1800, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2009-03-31 | Address | 312 WALNUT ST, FLOOR 27, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2009-03-31 | Address | 312 WALNUT ST, FLOOR 27, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120208000099 | 2012-02-08 | CERTIFICATE OF TERMINATION | 2012-02-08 |
110509002301 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090331002195 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070531002066 | 2007-05-31 | BIENNIAL STATEMENT | 2007-04-01 |
050427001056 | 2005-04-27 | APPLICATION OF AUTHORITY | 2005-04-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State