GLICKENHAUS ENERGY CORPORATION
Headquarter
Name: | GLICKENHAUS ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1987 (38 years ago) |
Entity Number: | 1190308 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 kendall avenue, sleepy hollow, NY, United States, 10591 |
Principal Address: | 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M GLICKENHAUS | Chief Executive Officer | 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 kendall avenue, sleepy hollow, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2021-08-05 | Address | 8 kendall avenue, sleepy hollow, NY, 10591, USA (Type of address: Service of Process) |
2022-03-29 | 2021-08-05 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2021-08-05 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2021-08-05 | 2023-07-13 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001442 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210805000951 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
220329001641 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
191105002023 | 2019-11-05 | BIENNIAL STATEMENT | 2019-07-01 |
110810002848 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State