Name: | GREAT COASTERS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2011 (14 years ago) |
Entity Number: | 4127050 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2627 STATE ROUTE 890, SUNBURY, PA, United States, 17801 |
Name | Role | Address |
---|---|---|
CLAIR E. HAIN, JR. | Chief Executive Officer | 2627 STATE ROUTE 890, SUNBURY, PA, United States, 17801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 2627 STATE ROUTE 890, SUNBURY, PA, 17801, USA (Type of address: Chief Executive Officer) |
2015-07-29 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-29 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-14 | 2023-08-09 | Address | 2627 STATE ROUTE 890, SUNBURY, PA, 17801, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2015-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-05 | 2015-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003453 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210811001044 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190806060664 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170802006418 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150804006718 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
150729000226 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
130814006105 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110805000129 | 2011-08-05 | APPLICATION OF AUTHORITY | 2011-08-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State