Search icon

GLUON, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
PETER T MC CLARD Chief Executive Officer 161 MAPLEWOOD AVE, 2ND FL, MAPLEWOOD, NJ, United States, 07040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 MAPLEWOOD AVE, 2ND FL, MAPLEWOOD, NJ, United States, 07040

Links between entities

Type:
Headquarter of
Company Number:
0720158
State:
CONNECTICUT

History

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)

Filings

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