Name: | GLICKENHAUS BREWSTER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1987 (38 years ago) |
Entity Number: | 1211002 |
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 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLICKENHAUS BREWSTER DEVELOPMENT, INC. | DOS Process Agent | 8 Kendall Avenue, Sleepy Hollow, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MEADOWS AT DEAN CORNERS SEWAGE WORKS, INC. | Agent | 8 KENDALL AVENUE, SLEEPY HOLLOW, NY, 10591 |
Name | Role | Address |
---|---|---|
JAMES M. GLICKENHAUS | Chief Executive Officer | 8 KENDALL AVE., SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 8 KENDALL AVE., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 8 KENDALL AVE., 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | GLICKENHAUS BREWSTER DEVELPMT., 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019001866 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211005000886 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
210210000492 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
191025060191 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
180305007149 | 2018-03-05 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State