Name: | GLUON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 01 Nov 2011 |
Entity Number: | 2234659 |
ZIP code: | 07040 |
County: | New York |
Place of Formation: | New York |
Address: | 161 MAPLEWOOD AVE, 2ND FL, MAPLEWOOD, NJ, United States, 07040 |
Shares Details
Shares issued 2000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER T MC CLARD | Chief Executive Officer | 161 MAPLEWOOD AVE, 2ND FL, MAPLEWOOD, NJ, United States, 07040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 MAPLEWOOD AVE, 2ND FL, MAPLEWOOD, NJ, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2002-10-31 | Address | 723 PROSPECT ST, MAPLEWOOD, NJ, 07040, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-10-31 | Address | 443 GREENWICH ST 4A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-03-03 | 2002-10-31 | Address | 443 GREENWICH STREET, SUITE 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101001084 | 2011-11-01 | CERTIFICATE OF DISSOLUTION | 2011-11-01 |
100330002065 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080502002237 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
060323003314 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040304002873 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State