Name: | GLINTING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1996 (29 years ago) |
Date of dissolution: | 14 Jun 2005 |
Entity Number: | 2043734 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 376 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
L.M. WEINSTEIN | Chief Executive Officer | 376 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-28 | 2004-06-28 | Address | 376 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 1998-08-28 | Address | 91 PHAETON DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050614000306 | 2005-06-14 | CERTIFICATE OF DISSOLUTION | 2005-06-14 |
040628002432 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020604002622 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
980828002084 | 1998-08-28 | BIENNIAL STATEMENT | 1998-06-01 |
960628000362 | 1996-06-28 | CERTIFICATE OF INCORPORATION | 1996-06-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State