Name: | GLITCH CREATIVE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1995 (30 years ago) |
Entity Number: | 1909130 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 110 HORATIO ST #105, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 HORATIO ST #105, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MARIO CHIOLDI | Chief Executive Officer | 110 HORATIO ST #105, 8T, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-28 | 2024-09-25 | Address | 110 HORATIO ST #105, 8T, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2024-09-25 | Address | 110 HORATIO ST #105, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-04-06 | 2007-03-28 | Address | 252 7TH AVE, 8T, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2007-03-28 | Address | 252 7TH AVE, 8T, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-06 | 2007-03-28 | Address | 252 7TH AVE, 8T, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925003691 | 2024-08-08 | CERTIFICATE OF AMENDMENT | 2024-08-08 |
070328002899 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050509002177 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030324002922 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010406002110 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State