Name: | GLATT, MANEY, KLING & RUFER CPA'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1987 (38 years ago) |
Entity Number: | 1210883 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007 |
Address: | 60 GRAMERCY PARK NORTH, SUITE 600, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GLATT | Chief Executive Officer | 225 BROADWAY, STE 600, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
GLATT, MANEY, KLING & RUFER CPA'S P.C. | DOS Process Agent | 60 GRAMERCY PARK NORTH, SUITE 600, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2016-12-06 | Name | GLATT, MANEY & KLING CPA'S P.C. |
2003-10-01 | 2005-11-29 | Address | 225 BROADWAY / SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2019-10-16 | Address | 225 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1997-10-08 | 2003-10-01 | Address | 225 BROADWAY, SUITE 600, NEW YORK CITY, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 1997-10-08 | Address | 225 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016060296 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171005007403 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
161206000053 | 2016-12-06 | CERTIFICATE OF AMENDMENT | 2016-12-06 |
151008006161 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131029006189 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State