Search icon

GLENN MILLER PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
CHARLES DE STEFANO Chief Executive Officer 3208 W. LAKE MARY BLVD., SUITE 1720, LAKE MARY, FL, United States, 32746

Links between entities

Type:
Headquarter of
Company Number:
F94000000003
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
PSF1K2LBZ8Q8
CAGE Code:
8XHM2
UEI Expiration Date:
2024-02-21

Business Information

Activation Date:
2023-02-23
Initial Registration Date:
2021-03-22

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLENN MILLER PRODUCTIONS, INC.
Party Role:
Defendant
Party Name:
TOLE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State