Name: | GLENCLIFF CORPORATION. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1986 (38 years ago) |
Entity Number: | 1126755 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 151 SARLES STREET, MOUNT KISCO, NY, United States, 10549 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOHAMED JOUMAA | Chief Executive Officer | 6732 OLD MCLEAN VILLAGE DR., MCLEAN, VA, United States, 22101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-05 | 1999-11-10 | Address | ROUTE 3, SARLES STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1993-11-18 | Address | ROUTE 3, SARLES STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1986-11-14 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-14 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15631 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001109002131 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
991110002604 | 1999-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
990922000006 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
970204002011 | 1997-02-04 | BIENNIAL STATEMENT | 1996-11-01 |
931118002101 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930405002723 | 1993-04-05 | BIENNIAL STATEMENT | 1992-11-01 |
B423812-5 | 1986-11-14 | APPLICATION OF AUTHORITY | 1986-11-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State