Search icon

GLK VIEW CORP.

Company Details

Name: GLK VIEW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1984 (41 years ago)
Date of dissolution: 14 Dec 2010
Entity Number: 924497
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 E 58TH ST / 39TH FL, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
WORLD-WIDE HOLDINGS CORP. DOS Process Agent 150 E 58TH ST / 39TH FL, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
ERNEST S. ALSON Chief Executive Officer 150 E 58TH ST / 39TH FL, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
1996-06-13 2006-05-30 Address 150 E. 58TH ST., 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1993-03-02 2006-05-30 Address 150 E. 58TH ST., 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1993-03-02 2006-05-30 Address 150 E. 58TH ST., 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1984-06-19 1996-06-13 Address 280 PARK AVE., ATT: R. W. GELFMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101214000423 2010-12-14 CERTIFICATE OF DISSOLUTION 2010-12-14
060530002861 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040707002568 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020701002082 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000613002110 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980602002081 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960613002275 1996-06-13 BIENNIAL STATEMENT 1996-06-01
000045006373 1993-09-07 BIENNIAL STATEMENT 1993-06-01
930302002991 1993-03-02 BIENNIAL STATEMENT 1992-06-01
B113470-4 1984-06-19 CERTIFICATE OF INCORPORATION 1984-06-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State