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
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 |
Name | Role | Address |
---|---|---|
VEENA AHUJA | Chief Executive Officer | 26 GRACE DRIVE, OLD WESTBURY, NY, United States, 11568 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State