Name: | GULFSTREAM TLC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Jan 2013 |
Entity Number: | 3603203 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 E MALLARD DR SUITE 300, BOISE, ID, United States, 83706 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES R BAUMGARDNER | Chief Executive Officer | 300 E MALLARD DR SUITE 300, BOISE, ID, United States, 83706 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-31 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-12-31 | 2012-09-24 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-06 | 2012-07-05 | Address | 200 N 7TH STREET, LEBANON, PA, 17046, USA (Type of address: Chief Executive Officer) |
2010-01-06 | 2012-07-05 | Address | 111 GORDAN BAKER ROAD, SUITE 300, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
2007-12-10 | 2010-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130125000432 | 2013-01-25 | CERTIFICATE OF TERMINATION | 2013-01-25 |
120924000244 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120705002041 | 2012-07-05 | BIENNIAL STATEMENT | 2011-12-01 |
120613000881 | 2012-06-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-13 |
101231000578 | 2010-12-31 | CERTIFICATE OF CHANGE | 2010-12-31 |
100106002126 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
071210000369 | 2007-12-10 | APPLICATION OF AUTHORITY | 2007-12-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State