MAUTNER-GLICK CORP.

Name: | MAUTNER-GLICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1959 (66 years ago) |
Entity Number: | 121688 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 136 E. 57th St. FL 14, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALVIN GLICK | Chief Executive Officer | 136 E. 57TH ST. FL 14, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
30CA0793215 | ASSOCIATE BROKER | 2026-02-25 |
10301222730 | ASSOCIATE BROKER | 2025-09-28 |
31GL0776654 | CORPORATE BROKER | 2025-03-21 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-10-18 | 2023-10-18 | Address | 136 E. 57TH ST. FL 14, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-03-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2022-10-26 | 2023-10-18 | Address | 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018001047 | 2023-10-18 | BIENNIAL STATEMENT | 2023-08-01 |
221026003256 | 2022-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-26 |
220218001653 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
160627002053 | 2016-06-27 | BIENNIAL STATEMENT | 2015-08-01 |
090721000413 | 2009-07-21 | CERTIFICATE OF AMENDMENT | 2009-07-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State