Name: | GLEN TERRACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1955 (70 years ago) |
Entity Number: | 103120 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5313 AVENUE N, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-252-4614
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MARRONE | Chief Executive Officer | 5313 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5313 AVENUE N, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0346-23-124800 | No data | Alcohol sale | 2023-02-09 | 2023-02-09 | 2025-02-28 | 5305 21 AVE N, BROOKLYN, New York, 11234 | Catering Establishment |
0551108-DCA | Inactive | Business | 2006-12-18 | No data | 2016-09-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 1999-03-22 | Address | 5313 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1955-03-31 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-03-31 | 1995-06-16 | Address | 1420 ROCKAWAY PARKWAY, NEW YORK CITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119002051 | 2017-01-19 | BIENNIAL STATEMENT | 2016-03-01 |
130404002448 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110329002480 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090226002064 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070316002576 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2480173 | RENEWAL | INVOICED | 2016-11-01 | 540 | Catering Establishment Renewal Fee |
2480172 | ADDROOMREN | INVOICED | 2016-11-01 | 360 | Catering Establishment Additional Room Renewal Fee |
1782715 | RENEWAL | INVOICED | 2014-09-16 | 540 | Catering Establishment Renewal Fee |
1782714 | ADDROOMREN | INVOICED | 2014-09-16 | 360 | Catering Establishment Additional Room Renewal Fee |
1264542 | RENEWAL | INVOICED | 2012-09-26 | 540 | Catering Establishment Renewal Fee |
1264541 | ADDROOMREN | INVOICED | 2012-09-26 | 120 | Catering Establishment Additional Room Renewal Fee |
1264543 | ADDROOMREN | INVOICED | 2012-09-26 | 120 | Catering Establishment Additional Room Renewal Fee |
1264544 | ADDROOMREN | INVOICED | 2012-09-26 | 120 | Catering Establishment Additional Room Renewal Fee |
1264545 | ADDROOMREN | INVOICED | 2010-09-17 | 120 | Catering Establishment Additional Room Renewal Fee |
1264546 | ADDROOMREN | INVOICED | 2010-09-17 | 120 | Catering Establishment Additional Room Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State