Search icon

CHARLES OF GLEN COVE INC.

Company Details

Name: CHARLES OF GLEN COVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1962 (63 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 150749
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 19 GLEN STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GOLDSTEIN Chief Executive Officer 19 GLEN STREET, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 GLEN STREET, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2006-08-31 2022-02-11 Address 19 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-08-31 2022-02-11 Address 19 GLEN STREET, GLEN COVE, NY, 11542, 2795, USA (Type of address: Service of Process)
1995-02-08 2006-08-31 Address 19 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1995-02-08 2006-08-31 Address 19 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-02-08 2006-08-31 Address 19 GLEN ST., GLEN COVE, NY, 11542, 2795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211002446 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180905006028 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006022 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140904006019 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120927006017 2012-09-27 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State