Search icon

ALVIN GLICKMAN, INC.

Company Details

Name: ALVIN GLICKMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1966 (59 years ago)
Date of dissolution: 17 Oct 2019
Entity Number: 203859
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVIN GLICKMAN DOS Process Agent 40 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALVIN GLICKMAN Chief Executive Officer 40 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-10-23 2013-07-01 Address 1359 BROADWAY, STE 1206, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-10-23 2013-07-01 Address 1359 BROADWAY, STE 1206, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-10-23 2013-07-01 Address 1359 BROADWAY, STE 1206, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-11-03 2002-10-23 Address 512 7TH AVE, NEW YORK, NY, 10018, 4729, USA (Type of address: Service of Process)
2000-11-03 2002-10-23 Address 512 7TH AVE, NEW YORK, NY, 10018, 4729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191017000328 2019-10-17 CERTIFICATE OF DISSOLUTION 2019-10-17
141113006378 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130701002114 2013-07-01 BIENNIAL STATEMENT 2012-11-01
101103002187 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081024002220 2008-10-24 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State