Name: | GLEE TOURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2010 (15 years ago) |
Date of dissolution: | 17 Mar 2020 |
Entity Number: | 3918997 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
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 |
Name | Role | Address |
---|---|---|
GARY NEWMAN | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2019-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-25 | 2017-10-03 | Address | 10201 WEST PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2017-10-03 | Address | 10201 WEST PICO BLVD, ATTN TAX DEPT, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
2010-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-03 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200317000279 | 2020-03-17 | CERTIFICATE OF TERMINATION | 2020-03-17 |
190416000046 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
SR-54117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302007308 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
171003007424 | 2017-10-03 | BIENNIAL STATEMENT | 2016-03-01 |
140523002375 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120525002481 | 2012-05-25 | BIENNIAL STATEMENT | 2012-03-01 |
100303000165 | 2010-03-03 | APPLICATION OF AUTHORITY | 2010-03-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State