GLOMAR CORP.

Name: | GLOMAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1179711 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 188 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
GLENN FERDICO | Chief Executive Officer | 35 E MAIN STREET, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-24 | 2009-07-20 | Address | 35 E MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2007-10-24 | 2009-07-20 | Address | 35 E MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2007-10-24 | Address | 35 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2007-10-24 | Address | 35 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2007-10-24 | Address | 35 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802371 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090720002557 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
071024002316 | 2007-10-24 | BIENNIAL STATEMENT | 2007-06-01 |
050902002650 | 2005-09-02 | BIENNIAL STATEMENT | 2005-06-01 |
030602002431 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State