Search icon

THE GLENGARIFF CORPORATION

Company Details

Name: THE GLENGARIFF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1968 (57 years ago)
Entity Number: 221894
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 141 DOSORIS LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TENZER AND LUNIN LLP DOS Process Agent 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VEENA AHUJA Chief Executive Officer 26 GRACE DRIVE, OLD WESTBURY, NY, United States, 11568

National Provider Identifier

NPI Number:
1174520704

Authorized Person:

Name:
MR. SANJAY AHUJA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5167590267

Form 5500 Series

Employer Identification Number (EIN):
112234017
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-05 2019-02-21 Address 141 DOSORIS LN, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-05-02 2019-02-21 Address 141 DOSORIS LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2006-05-02 2010-05-05 Address 141 DOSORIS LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2000-04-27 2006-05-02 Address DOSORIS LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2000-04-27 2006-05-02 Address DOSORIS LANE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190221060157 2019-02-21 BIENNIAL STATEMENT 2018-04-01
170119000643 2017-01-19 CERTIFICATE OF AMENDMENT 2017-01-19
141205002036 2014-12-05 BIENNIAL STATEMENT 2014-04-01
120531002421 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100505002696 2010-05-05 BIENNIAL STATEMENT 2010-04-01

Court Cases

Court Case Summary

Filing Date:
2002-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
WAUSAU BUSINESS INSURANCE COMP
Party Role:
Plaintiff
Party Name:
THE GLENGARIFF CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State