Name: | GL TRADE OVERSEAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2007 (18 years ago) |
Date of dissolution: | 15 Sep 2022 |
Entity Number: | 3521330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GL TRADE OVERSEAS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-28 | 2022-09-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2021-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-12 | 2022-09-16 | Address | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2015-06-24 | 2017-05-12 | Address | 21000 ENTERPRISE, GENEVA, IL, 60134, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2015-06-24 | Address | 680 E. SWEDESFORD RD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2013-05-15 | Address | 225 WASHINGTON ST, STE 300, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2017-05-12 | Address | 340 MADISON AVE, 8TH FL, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916000841 | 2022-09-15 | CERTIFICATE OF TERMINATION | 2022-09-15 |
210528060067 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190502061809 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-47033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170512006298 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150624006004 | 2015-06-24 | BIENNIAL STATEMENT | 2015-05-01 |
130515006141 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110603002728 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090427000132 | 2009-04-27 | CERTIFICATE OF CORRECTION | 2009-04-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State