Search icon

GREAT AMERICAN LINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT AMERICAN LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1984 (41 years ago)
Date of dissolution: 04 Jun 2007
Entity Number: 953502
ZIP code: 10011
County: Erie
Place of Formation: Pennsylvania
Principal Address: 11355 STEPHENS RD, WARREN, MI, United States, 48089
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES MCMANUS Chief Executive Officer 11355 STEPHENS RD, WARREN, MI, United States, 48089

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-11-15 2006-10-11 Address 3074 TRAFFORD RD, PO BOX 550, MURRYSVILLE, PA, 15668, USA (Type of address: Chief Executive Officer)
1998-11-13 2006-10-11 Address 3074 TRAFFORD RD, PO BOX 550, MURRYSVILLE, PA, 15668, USA (Type of address: Principal Executive Office)
1993-10-25 1998-11-13 Address 3074 MILL STREET, & MEADOWBROOK, MURRYSVILLE, PA, 15668, USA (Type of address: Principal Executive Office)
1992-10-23 2005-07-27 Address 18 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-10-23 1993-10-25 Address 3074 MILL STREET & MEADOWBROOK, MURRYSVILLE, PA, 15668, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070604000761 2007-06-04 CERTIFICATE OF TERMINATION 2007-06-04
061011002878 2006-10-11 BIENNIAL STATEMENT 2006-10-01
050727001076 2005-07-27 CERTIFICATE OF CHANGE 2005-07-27
041115002365 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021114002217 2002-11-14 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State