Name: | WILL GLIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1995 (30 years ago) |
Entity Number: | 1946169 |
ZIP code: | 94904 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 MANN DR, KENTFIELD, CA, United States, 94904 |
Shares Details
Shares issued 15000
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILL ARNOT | Chief Executive Officer | 9 MANN DR, KENTFIELD, CA, United States, 94904 |
Name | Role | Address |
---|---|---|
WILL ARNOT | DOS Process Agent | 9 MANN DR, KENTFIELD, CA, United States, 94904 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-13 | 2011-08-19 | Address | 140 DUBOIS ST, SAN RAFAEL, CA, 94901, USA (Type of address: Principal Executive Office) |
2007-12-13 | 2011-08-19 | Address | 140 DUBOIS ST, SAN RAFAEL, CA, 94901, USA (Type of address: Chief Executive Officer) |
2007-12-13 | 2011-08-19 | Address | 140 DUBOIS ST, SAN RAFAEL, CA, 94901, USA (Type of address: Service of Process) |
2006-09-20 | 2007-12-13 | Address | 158-18 RIVERSIDE DR 7A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2007-12-13 | Address | 158-18 RIVERSIDE DR 7A, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2006-09-20 | 2007-12-13 | Address | 158-18 RIVERSIDE DR 7A, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1995-08-08 | 2006-09-20 | Address | P O BOX 69, 62 BERWOOD TERRACE, ANALOMINK, PA, 18320, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112006712 | 2013-11-12 | BIENNIAL STATEMENT | 2013-08-01 |
110819002388 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090928002564 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
071213002664 | 2007-12-13 | BIENNIAL STATEMENT | 2007-08-01 |
060920002602 | 2006-09-20 | BIENNIAL STATEMENT | 2005-08-01 |
950808000535 | 1995-08-08 | CERTIFICATE OF INCORPORATION | 1995-08-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State