GLAMORISE FOUNDATIONS, INC.

Name: | GLAMORISE FOUNDATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1955 (70 years ago) |
Entity Number: | 102786 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 48 West 37th Street, 6th Floor, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY WEINBROM | DOS Process Agent | 48 West 37th Street, 6th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JON R PUNDYK | Chief Executive Officer | 48 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2011-04-06 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, 6712, USA (Type of address: Chief Executive Officer) |
1999-04-14 | 2009-03-02 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, 6712, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 1999-04-14 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-05-02 | 1999-04-14 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 1999-04-14 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211216003230 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
160316000320 | 2016-03-16 | CERTIFICATE OF AMENDMENT | 2016-03-16 |
160115006094 | 2016-01-15 | BIENNIAL STATEMENT | 2015-03-01 |
20151222051 | 2015-12-22 | ASSUMED NAME CORP INITIAL FILING | 2015-12-22 |
130325002318 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State