Search icon

GLENLU REALTY CORP.

Company Details

Name: GLENLU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1964 (61 years ago)
Date of dissolution: 12 Dec 2003
Entity Number: 181710
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 79-45 215TH ST., FLUSHING, NY, United States, 11364
Principal Address: 80-41 217TH ST., QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-45 215TH ST., FLUSHING, NY, United States, 11364

Chief Executive Officer

Name Role Address
ROSE KELLER Chief Executive Officer 80-41 217TH ST., QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
2002-12-24 2002-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-24 2003-01-30 Address ATTN HERBERT KRONISH ESQ, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-12-24 2002-12-24 Address ATTN: HERBERT KRONISH ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-11-01 2002-12-24 Address 76-18 69TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1992-12-02 2003-01-30 Address 76-18 69TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20090522013 2009-05-22 ASSUMED NAME CORP INITIAL FILING 2009-05-22
031212000399 2003-12-12 CERTIFICATE OF DISSOLUTION 2003-12-12
030130002551 2003-01-30 BIENNIAL STATEMENT 2002-11-01
021224000655 2002-12-24 CERTIFICATE OF AMENDMENT 2002-12-24
021224000685 2002-12-24 CERTIFICATE OF AMENDMENT 2002-12-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State