Name: | MARK GLIDDEN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1998 (27 years ago) |
Entity Number: | 2299002 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 26 W 9TH ST, 3A, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
R MARK GLIDDEN | Chief Executive Officer | 26 W 9TH ST, 3A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
R MARK GLIDDEN | DOS Process Agent | 26 W 9TH ST, 3A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK GLIDDEN | Agent | GARDEN SUITE, 7 WEST 10TH STREET, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-25 | 2010-10-12 | Address | 201 E 87TH STREET / SUITE 29L, NEW YORK, NY, 10128, 3203, USA (Type of address: Principal Executive Office) |
2006-08-25 | 2010-10-12 | Address | 201 E 87TH STREET / SUITE 29L, NEW YORK, NY, 10128, 3203, USA (Type of address: Chief Executive Officer) |
2006-08-25 | 2010-10-12 | Address | 201 E 87TH STREET / SUITE 29L, NEW YORK, NY, 10128, 3203, USA (Type of address: Service of Process) |
2000-11-27 | 2006-08-25 | Address | 201 E. 87TH STREET, SUITE 29L, NEW YORK, NY, 10128, 3203, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2006-08-25 | Address | 201 E. 87TH STREET, SUITE 29L, NEW YORK, NY, 10128, 3203, USA (Type of address: Service of Process) |
2000-11-27 | 2006-08-25 | Address | 201 E. 87TH ST., SUITE 29L, NEW YORK, NY, 10128, 3203, USA (Type of address: Principal Executive Office) |
1998-09-18 | 2000-11-27 | Address | GARDEN SUITE, 7 WEST 10TH STREET, NEW YORK, NY, 10011, 8701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101012002298 | 2010-10-12 | BIENNIAL STATEMENT | 2010-09-01 |
081008002514 | 2008-10-08 | BIENNIAL STATEMENT | 2008-09-01 |
060825002402 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
051005002341 | 2005-10-05 | BIENNIAL STATEMENT | 2004-09-01 |
021010002012 | 2002-10-10 | BIENNIAL STATEMENT | 2002-09-01 |
001127002549 | 2000-11-27 | BIENNIAL STATEMENT | 2000-09-01 |
980918000314 | 1998-09-18 | CERTIFICATE OF INCORPORATION | 1998-09-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State