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
Name | Role | Address |
---|---|---|
ALVIN GLICKMAN | DOS Process Agent | 40 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALVIN GLICKMAN | Chief Executive Officer | 40 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018 |
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) |
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