Search icon

GLOBAL PROCESS TECHNOLOGIES, INC.

Company Details

Name: GLOBAL PROCESS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2010 (14 years ago)
Date of dissolution: 29 Jan 2013
Entity Number: 4034795
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016
Principal Address: 12270 43RD STREET NE, ST. MICHAEL, MN, United States, 55376

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLAN J. BLY Chief Executive Officer 12270 43RD STREET NE, ST. MICHAEL, MN, United States, 55376

History

Start date End date Type Value
2010-12-24 2011-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129000792 2013-01-29 CERTIFICATE OF TERMINATION 2013-01-29
121219006198 2012-12-19 BIENNIAL STATEMENT 2012-12-01
111128000156 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
101224000139 2010-12-24 APPLICATION OF AUTHORITY 2010-12-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State