Name: | GLENHAVEN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1961 (64 years ago) |
Date of dissolution: | 11 Dec 2012 |
Entity Number: | 140678 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 85 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 290
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATHEW L GLADSTEIN | DOS Process Agent | 85 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MATHEW L GLADSTEIN | Chief Executive Officer | 85 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2005-11-04 | Address | 14 EAST 60TH STREET, SUITE 704, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2001-08-30 | Address | 85 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2001-08-30 | Address | 85 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1961-09-01 | 1990-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-09-01 | 1996-06-03 | Address | NO ADDRESS STATED, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121211000282 | 2012-12-11 | CERTIFICATE OF DISSOLUTION | 2012-12-11 |
070911003104 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051104002499 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030903002144 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010830002525 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State