GLENN GISSLER DESIGN, INC.

Name: | GLENN GISSLER DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1989 (35 years ago) |
Entity Number: | 1409000 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1123 BROADWAY, 1100, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLENN GISSLER | Chief Executive Officer | 1123 BROADWAY, 1100, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1123 BROADWAY, 1100, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2014-01-07 | Address | 40 WEST 29TH ST #404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-12-23 | 2014-01-07 | Address | 40 WEST 29TH ST #404, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-12-23 | 2014-01-07 | Address | 40 WEST 29TH ST #404, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-12-14 | 2009-12-23 | Address | 155 WEST 19TH STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-12-14 | 2009-12-23 | Address | 155 WEST 19TH STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002418 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120110003100 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091223002841 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071214002584 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060126002432 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State