Search icon

GWC-EAST SETAUKET, INC.

Company Details

Name: GWC-EAST SETAUKET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720400
ZIP code: 12207
County: Suffolk
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4500 DORR STREET, TOLEDO, OH, United States, 43615

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUSSELL SIMON Chief Executive Officer 4500 DORR STREET, TOLEDO, OH, United States, 43615

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Chief Executive Officer)
2016-09-08 2024-05-01 Address 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Chief Executive Officer)
2016-04-22 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-22 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-12 2016-09-08 Address 7900 WESTPARK DR, STE T900, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2010-09-30 2016-09-08 Address 7900 WESTPARK DR, STE T900, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2010-09-30 2012-09-12 Address 7900 WESTPARK DR, STE T900, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2010-09-30 2016-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-15 2010-09-30 Address 7902 WESTPARK DRIVE, MCLEAN, VA, 22102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040506 2024-05-01 BIENNIAL STATEMENT 2024-05-01
180904006510 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006703 2016-09-08 BIENNIAL STATEMENT 2016-09-01
160422000504 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
120912006251 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100930002788 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080915000445 2008-09-15 APPLICATION OF AUTHORITY 2008-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202189 Other Personal Injury 2012-05-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-05-03
Termination Date 2012-09-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name SANTAMARIA,
Role Plaintiff
Name GWC-EAST SETAUKET, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State