Search icon

GLORY INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLORY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1990 (34 years ago)
Date of dissolution: 12 Feb 2002
Entity Number: 1496976
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 342 MADISON AVENUE, SUITE 1925, NEW YORK, NY, United States, 10173
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GLORIA F GOTTLIEB Chief Executive Officer 342 MADISON AVENUE, SUITE 1925, NEW YORK, NY, United States, 10173

Links between entities

Type:
Headquarter of
Company Number:
0499538
State:
KENTUCKY

History

Start date End date Type Value
1999-01-05 2000-03-09 Address 342 MADISON AVENUE, SUITE 1925, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1997-01-13 1999-01-05 Address 124 LORRAINE CIRCLE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1997-01-13 1999-01-05 Address 124 LORRAINE CIRCLE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1997-01-13 1999-01-05 Address 124 LORRAINE CIRCLE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
1993-09-07 1997-01-13 Address 21 SOMERSET DRIVE NORTH, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020212000918 2002-02-12 CERTIFICATE OF MERGER 2002-02-12
011108000560 2001-11-08 CERTIFICATE OF AMENDMENT 2001-11-08
001222002500 2000-12-22 BIENNIAL STATEMENT 2000-12-01
000309000290 2000-03-09 CERTIFICATE OF CHANGE 2000-03-09
991013000965 1999-10-13 CERTIFICATE OF MERGER 1999-10-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State