Name: | GLENN MILLER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1956 (69 years ago) |
Entity Number: | 108031 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3208 W. LAKE MARY BLVD., SUITE 1720, LAKE MARY, FL, United States, 32746 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
CHARLES DE STEFANO | Chief Executive Officer | 3208 W. LAKE MARY BLVD., SUITE 1720, LAKE MARY, FL, United States, 32746 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 3208 W. LAKE MARY BLVD., SUITE 1720, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-11-25 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-04 | 2024-10-04 | Address | 3208 W. LAKE MARY BLVD., SUITE 1720, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-11-25 | Address | 3208 W. LAKE MARY BLVD., SUITE 1720, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-11-25 | Address | 100 Wall Street, Suite 503, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003166 | 2024-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-06 |
241004003485 | 2024-09-24 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-24 |
240401038716 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220709000269 | 2022-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-08 |
220401003244 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State