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 |
Name | Role | Address |
---|---|---|
WORLD-WIDE HOLDINGS CORP. | DOS Process Agent | 150 E 58TH ST / 39TH FL, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
ERNEST S. ALSON | Chief Executive Officer | 150 E 58TH ST / 39TH FL, NEW YORK, NY, United States, 10155 |
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) |
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