Search icon

MARK GLIDDEN & COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
R MARK GLIDDEN Chief Executive Officer 26 W 9TH ST, 3A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
R MARK GLIDDEN DOS Process Agent 26 W 9TH ST, 3A, NEW YORK, NY, United States, 10011

Agent

Name Role Address
MARK GLIDDEN Agent GARDEN SUITE, 7 WEST 10TH STREET, NEW YORK, NY, 10011

History

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)

Filings

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