Name: | GLARRETT HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1922 (103 years ago) |
Entity Number: | 17751 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 65 WEST 13TH STREET, Apartment 4C, NEW YORK, NY, United States, 10011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GLATZER | Chief Executive Officer | 65 WEST 13TH STREET, APARTMENT 4C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 65 WEST 13TH STREET, APARTMENT 4C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 65 WEST 13TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-04-30 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-05 | 2021-04-30 | Address | C/O HOWARD GLATZER, 65 WEST 13TH ST., 4TH FLR., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038153 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221020000367 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
210430000317 | 2021-04-30 | CERTIFICATE OF CHANGE | 2021-04-30 |
201005061438 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190207000170 | 2019-02-07 | CERTIFICATE OF AMENDMENT | 2019-02-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State