Search icon

G3 WORLDWIDE (SERVICES) INC.

Print

Details

Entity Number 2055374

Status Inactive

NameG3 WORLDWIDE (SERVICES) INC.

CountyNew York

Date of registration 08 Aug 1996 (28 years ago)

Date of dissolution 26 Sep 2017

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address PO BOX 968, BUFFALO, NY, United States, 14240

Address ZIP code

Principal Address 3198 ORLANDO DRIVE, MISSISSAUGA, ONT, Canada, L4Y-1R5

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 968, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address

LOU LAFORET

Chief Executive Officer

3198 ORLANTO DRIVE, MISSISSAUGA, ONT, Canada, L4Y-1R5

History

Start date End date Type Value

2011-06-16

2012-08-31

Address

3198 ORLANDO DR, MISSISSAUGA, ONT, CAN (Type of address: Principal Executive Office)

2008-12-18

2011-06-16

Address

PO BOX 968, BUFFALO, NY, 14240, 0968, USA (Type of address: Service of Process)

2008-12-18

2011-06-16

Address

3198 ORLANTO DR, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)

2008-12-18

2011-06-16

Address

3198 ORLANDO DR, MISSISSAUGA, CAN (Type of address: Principal Executive Office)

2006-09-15

2008-12-18

Address

20 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

2006-09-15

2008-12-18

Address

20 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

2006-09-15

2008-12-18

Address

20 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2003-08-29

2006-09-15

Address

225 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, 11747, 4804, USA (Type of address: Service of Process)

2003-08-29

2006-09-15

Address

225 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, 11747, 4804, USA (Type of address: Principal Executive Office)

2003-08-29

2006-09-15

Address

225 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, 11747, 4804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

170926000429

2017-09-26

CERTIFICATE OF TERMINATION

2017-09-26

120831002330

2012-08-31

BIENNIAL STATEMENT

2012-08-01

110616002153

2011-06-16

BIENNIAL STATEMENT

2010-08-01

081218002776

2008-12-18

BIENNIAL STATEMENT

2008-08-01

060915002370

2006-09-15

BIENNIAL STATEMENT

2006-08-01

040901002630

2004-09-01

BIENNIAL STATEMENT

2004-08-01

030829002113

2003-08-29

BIENNIAL STATEMENT

2002-08-01

020927000241

2002-09-27

CERTIFICATE OF AMENDMENT

2002-09-27

000811002301

2000-08-11

BIENNIAL STATEMENT

2000-08-01

991001000938

1999-10-01

CERTIFICATE OF CHANGE

1999-10-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts