Name: | GREAT LAKES CONTROLS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1983 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 851082 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Ohio |
Principal Address: | 12380 PLAZA DRIVE, CLEVELAND, OH, United States, 44130 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY SIMMERLY | Chief Executive Officer | 12380 PLAZA DRIVE, CLEVELAND, OH, United States, 44130 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-24 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-06-24 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808255 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
000202002311 | 2000-02-02 | BIENNIAL STATEMENT | 1999-06-01 |
991019001142 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
970715002468 | 1997-07-15 | BIENNIAL STATEMENT | 1997-06-01 |
930809002472 | 1993-08-09 | BIENNIAL STATEMENT | 1993-06-01 |
A993455-4 | 1983-06-24 | APPLICATION OF AUTHORITY | 1983-06-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State