Search icon

GLAZIER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLAZIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1991 (34 years ago)
Date of dissolution: 19 Mar 1999
Entity Number: 1551556
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2840 BROADWAY, BOX 203, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON GLAZIER DOS Process Agent 2840 BROADWAY, BOX 203, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JASON GLAZIER Chief Executive Officer 2840 BROADWAY, BOX 203, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1991-05-30 1993-01-05 Address 520 WEST 112 STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990319000381 1999-03-19 CERTIFICATE OF DISSOLUTION 1999-03-19
000046005699 1993-09-13 BIENNIAL STATEMENT 1993-05-01
930105002920 1993-01-05 BIENNIAL STATEMENT 1992-05-01
910530000244 1991-05-30 CERTIFICATE OF INCORPORATION 1991-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539971 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539970 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265361 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265362 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2961225 TRUSTFUNDHIC INVOICED 2019-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961226 RENEWAL INVOICED 2019-01-12 100 Home Improvement Contractor License Renewal Fee
2583249 TRUSTFUNDHIC INVOICED 2017-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583250 RENEWAL INVOICED 2017-03-31 100 Home Improvement Contractor License Renewal Fee
2052654 TRUSTFUNDHIC INVOICED 2015-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2052655 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GLAZIER INC.
Party Role:
Plaintiff
Party Name:
GC SERVICES LIMITED PARTNERSHI
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GLAZIER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLAZIER INC.
Party Role:
Plaintiff
Party Name:
PHOENIX HOME LIFE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State