Search icon

GLENCOL PROPERTIES, INC.

Company Details

Name: GLENCOL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330336
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 65 ALBANY AVE, SUITE G, KINGSTON, NY, United States, 12401
Address: 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENCOL PROPERTIES, INC. DOS Process Agent 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RANDI WIENICK Chief Executive Officer 65 ALBANY AVE, SUITE G, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2004-08-20 2017-03-01 Address 65 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2001-04-11 2017-03-01 Address 65 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2001-04-11 2017-03-01 Address 65 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-04-11 2004-08-20 Address 65 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1997-05-05 2001-04-11 Address 1 WESTBROOK LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002204 2022-09-22 BIENNIAL STATEMENT 2021-03-01
190305060744 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006087 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150520006261 2015-05-20 BIENNIAL STATEMENT 2015-03-01
130402002134 2013-04-02 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State