GLENWOOD TRADING COMPANY, INC.

Name: | GLENWOOD TRADING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1993 (32 years ago) |
Date of dissolution: | 23 Jul 2004 |
Entity Number: | 1742397 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 KELBY ST, 10TH FL, FORT LEE, NJ, United States, 07024 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD KIM | Chief Executive Officer | C/O SK GLOBAL AMERICA INC, 400 KELBY ST 10TH FL, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-10 | 2002-08-05 | Address | 110 E 55TH ST, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-10 | 2003-07-16 | Address | 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2003-07-16 | Address | 110 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-07-15 | 1999-08-10 | Address | 110 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-07-15 | 1999-08-10 | Address | 110 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040723000642 | 2004-07-23 | CERTIFICATE OF DISSOLUTION | 2004-07-23 |
030716002787 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
020805000405 | 2002-08-05 | CERTIFICATE OF CHANGE | 2002-08-05 |
010720002588 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990810002274 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State