THE GLAZIER GROUP, INC.

Name: | THE GLAZIER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1996 (29 years ago) |
Entity Number: | 2091739 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATHEW P GLAZIER | Chief Executive Officer | 535 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE GLAZIER GROUP, INC. | DOS Process Agent | 535 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-25 | 2008-03-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-25 | 2008-03-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-08 | 2007-07-25 | Address | 535 FIFTH AVENUE, 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-11-08 | 2007-07-25 | Address | 535 FIFTH AVENUE, 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-30 | 2008-03-12 | Address | 116 JOHN ST., SUITE 1102, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101217002518 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
090729003168 | 2009-07-29 | BIENNIAL STATEMENT | 2008-12-01 |
080313000139 | 2008-03-13 | CERTIFICATE OF CHANGE | 2008-03-13 |
080312002202 | 2008-03-12 | BIENNIAL STATEMENT | 2006-12-01 |
070725000150 | 2007-07-25 | CERTIFICATE OF CHANGE | 2007-07-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State