Name: | GLP GERMAN LIGHT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2011 (14 years ago) |
Entity Number: | 4120234 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 615 SOUTH DUPONT HWY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARK RAVENHILL | Chief Executive Officer | 16170 STAGG STREET, VAN NUYS, CA, United States, 91406 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 10945 PENDLETON ST, SUN VALLEY, CA, 91352, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | 16170 STAGG STREET, VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-07-04 | Address | 16170 STAGG STREET, VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-07-04 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-05-25 | 2023-05-25 | Address | 10945 PENDLETON ST, SUN VALLEY, CA, 91352, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000897 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
230525001796 | 2023-05-25 | BIENNIAL STATEMENT | 2021-07-01 |
130812002152 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110720000099 | 2011-07-20 | APPLICATION OF AUTHORITY | 2011-07-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State