Name: | GLENDALE PROTECTIVE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1968 (57 years ago) |
Date of dissolution: | 31 Oct 1996 |
Entity Number: | 228931 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5300 REGION COURT, LAKELAND, FL, United States, 33801 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOHN F. SHELTRA | Chief Executive Officer | 5300 REGION COURT, LAKELAND, FL, United States, 33801 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-24 | 2004-09-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1978-06-23 | 1986-02-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-06-23 | 1986-02-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-10-08 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-10-08 | 1978-06-23 | Address | 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040902000124 | 2004-09-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-10-02 |
961031000101 | 1996-10-31 | CERTIFICATE OF MERGER | 1996-10-31 |
961030000204 | 1996-10-30 | CERTIFICATE OF MERGER | 1996-10-30 |
C235770-2 | 1996-06-03 | ASSUMED NAME CORP INITIAL FILING | 1996-06-03 |
931117002100 | 1993-11-17 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State