Search icon

GULFSTREAM TLC, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES R BAUMGARDNER Chief Executive Officer 300 E MALLARD DR SUITE 300, BOISE, ID, United States, 83706

History

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)

Filings

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