Name: | GLENDALE WAREHOUSING AND DISTRIBUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1986 (38 years ago) |
Entity Number: | 1090558 |
ZIP code: | 08817 |
County: | Queens |
Place of Formation: | New York |
Address: | 742 OLD POST ROAD, EDISON, NJ, United States, 08817 |
Principal Address: | 742 OLD POST RD, EDISON, NJ, United States, 08817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK COLLETTE | Chief Executive Officer | 742 OLD POST RD, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
ATTENTION: FRANK COLLETTE | DOS Process Agent | 742 OLD POST ROAD, EDISON, NJ, United States, 08817 |
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 |
---|---|---|---|
2014-07-28 | 2023-01-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2014-07-28 | 2014-12-19 | Address | 742 OLD POST ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2012-12-26 | 2014-12-19 | Address | 742 OLD POST RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2014-07-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-12-04 | 2012-12-26 | Address | 57-02 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001076 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
181219006582 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161209006348 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141219006102 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
140728000303 | 2014-07-28 | CERTIFICATE OF AMENDMENT | 2014-07-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State