GLAMOUR TRANSPORTATION CORP.

Name: | GLAMOUR TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1988 (37 years ago) |
Entity Number: | 1271092 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | TWOMEY AVE / PO BOX 737, CALVERTON, NY, United States, 11933 |
Principal Address: | TWOMEY AVE / PO BOX 737, PO BOX 575, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KOKE | Chief Executive Officer | 200 DEER RUN, PO BOX 1035, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TWOMEY AVE / PO BOX 737, CALVERTON, NY, United States, 11933 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
SDTH-2025530-10869 | 2025-05-30 | 2025-06-03 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
E9IY-2025529-10757 | 2025-05-29 | 2025-06-02 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
E7DY-2025527-10518 | 2025-05-27 | 2025-05-29 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
E7DY-2025527-10519 | 2025-05-27 | 2025-05-29 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
LSMN-2025513-9791 | 2025-05-13 | 2025-05-15 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-08 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060551 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180620006174 | 2018-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
160601007177 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006044 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120619006295 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State