Name: | GLENN'S GROOVES PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1996 (28 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2059373 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 259 WEST 54TH ST SU #7, NEW YORK, NY, United States, 10019 |
Principal Address: | 61-20 GRAND CENTRAL PKWY, SU #A107, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MS. LAUREN B DAVIS, ESQ. | DOS Process Agent | 259 WEST 54TH ST SU #7, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM G TOBY | Chief Executive Officer | 250 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-21 | 1998-09-16 | Address | 254 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1520927 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
000726002095 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980916002123 | 1998-09-16 | BIENNIAL STATEMENT | 1998-08-01 |
960821000554 | 1996-08-21 | CERTIFICATE OF INCORPORATION | 1996-08-21 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State