THE GLIDDEN COMPANY

Name: | THE GLIDDEN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1987 (38 years ago) |
Date of dissolution: | 17 Dec 2009 |
Entity Number: | 1182749 |
ZIP code: | 44136 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 15885 W. SPRAGUE ROAD, STRONGSVILLE, OH, United States, 44136 |
Principal Address: | 525 W VAN BUREN, 16TH FLOOR, CHICAGO, IL, United States, 60607 |
Contact Details
Phone +1 440-297-8000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15885 W. SPRAGUE ROAD, STRONGSVILLE, OH, United States, 44136 |
Name | Role | Address |
---|---|---|
ERIK BOUTS | Chief Executive Officer | 15885 W SPRAGNE ROAD, STRONGSVILLE, OH, United States, 44136 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1197060-DCA | Inactive | Business | 2005-05-16 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2009-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-24 | 2009-07-08 | Address | 1300 EAST 9TH STREET, SUITE 1010, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
2007-05-24 | 2009-07-08 | Address | 15885 W SPRAGUE RD, STRONGSVILLE, OH, 44136, 1772, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2009-07-08 | Address | ICI PAINTS, 15885 W SPRAGUE RD, STRONGSVILLE, OH, 44136, 1772, USA (Type of address: Principal Executive Office) |
2005-08-26 | 2007-05-24 | Address | 15885 W SPRAGUE RD, STRONGSVILLE, OH, 44136, 1772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091217000197 | 2009-12-17 | CERTIFICATE OF CHANGE | 2009-12-17 |
091217000206 | 2009-12-17 | CERTIFICATE OF TERMINATION | 2009-12-17 |
090708003033 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070524002733 | 2007-05-24 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
703485 | LICENSE | INVOICED | 2005-05-20 | 125 | Home Improvement Contractor License Fee |
703486 | FINGERPRINT | INVOICED | 2005-05-16 | 75 | Fingerprint Fee |
703487 | TRUSTFUNDHIC | INVOICED | 2005-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State