GL&V USA Inc.

Name: | GL&V USA Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 05 Nov 2004 (21 years ago) |
Business ID: | 863295 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 175 CRYSTAL STREETLENOX, MA 01240 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DREW HUMPHRIES | President | 175 CRYSTAL STREET, LENOX, MA 01240 |
Name | Role | Address |
---|---|---|
DAVE LEMOINE | Treasurer | 175 CRYSTAL STREET, LENOX, MA 01240 |
Name | Role | Address |
---|---|---|
EMILY ROGERS | Secretary | 175 CRYSTAL STREET, LENOX, MA 01240 |
Name | Role | Address |
---|---|---|
TONY AUFFANT | Director | 175 CRYSTAL STREET, LENOX, MA 01240 |
JUHA LAPPALAINEN | Director | 175 CRYSTAL STREET, LENOX, MA 01240 |
BILL ZERVAS | Director | 175 CRYSTAL STREET, LENOX, MA 01240 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2020-10-15 | Merger For Valmet, Inc. |
Annual Report | Filed | 2020-04-01 | Annual Report For GL&V USA Inc. |
Annual Report | Filed | 2019-04-10 | Annual Report For GL&V USA Inc. |
Annual Report | Filed | 2018-04-05 | Annual Report For GL&V USA Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For GL&V USA Inc. |
Annual Report | Filed | 2016-04-11 | Annual Report For GL&V USA Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-15 | Annual Report For GL&V USA Inc. |
Annual Report | Filed | 2014-04-11 | Annual Report |
This company hasn't received any reviews.
Date of last update: 13 May 2025
Sources: Company Profile on Mississippi Secretary of State Website