Name: | GAC INTERNATIONAL OF DELAWARE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 30 Jan 2017 |
Entity Number: | 3451899 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GAC INTERNATIONAL LLC |
Fictitious Name: | GAC INTERNATIONAL OF DELAWARE LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-19 | 2015-07-01 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-03 | 2015-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-03 | 2012-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-06 | 2011-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-06 | 2011-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-09 | 2007-11-06 | Address | CORPORATE SECRETARY, 221 WEST PHILADELPHIA ST, YORK, PA, 17404, USA (Type of address: Service of Process) |
2006-12-20 | 2007-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-20 | 2007-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170130001070 | 2017-01-30 | CERTIFICATE OF TERMINATION | 2017-01-30 |
161227006184 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
150701001020 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
141229006065 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121219006275 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110128002511 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
110103000431 | 2011-01-03 | CERTIFICATE OF CHANGE | 2011-01-03 |
090107002127 | 2009-01-07 | BIENNIAL STATEMENT | 2008-12-01 |
071106000168 | 2007-11-06 | CERTIFICATE OF CHANGE | 2007-11-06 |
070316000801 | 2007-03-16 | CERTIFICATE OF PUBLICATION | 2007-03-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State