Name: | GLG PARTNERS (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 3422102 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GLG PARTNERS, INC. |
Fictitious Name: | GLG PARTNERS (DELAWARE) |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 452 FIFTH AVE 27TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC BURL - PRESIDENT | Chief Executive Officer | 452 FIFTH AVE 27TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2016-10-05 | Address | 452 FIFTH AVE 27TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-05-23 | 2017-07-06 | Address | 200 BELLEVUE PKWY., STE. 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2012-10-31 | 2013-05-23 | Address | 200 BELLEVUE PARKWAY, SUITE 170, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2012-05-09 | 2014-10-01 | Address | 452 FIFTH AVE 25TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-05-09 | 2014-10-01 | Address | 452 FIFTH AVE 25TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000642 | 2018-04-18 | CERTIFICATE OF TERMINATION | 2018-04-18 |
170706000300 | 2017-07-06 | CERTIFICATE OF CHANGE | 2017-07-06 |
161005006664 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001007191 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130523000585 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State