Name: | ANDREW GLASS BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1999 (26 years ago) |
Entity Number: | 2332277 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 139 Fulton Street, Suite 511, NEW YORK, NY, United States, 10038 |
Principal Address: | 139 FULTON STREET, SUITE 511, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW GLASS | Chief Executive Officer | 139 FULTON STREET, SUITE 511, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ANDREW GLASS BROKERAGE, INC. | DOS Process Agent | 139 Fulton Street, Suite 511, NEW YORK, NY, United States, 10038 |
Number | Type | End date |
---|---|---|
31GL0806770 | CORPORATE BROKER | 2026-05-17 |
109914766 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 139 FULTON STREET, SUITE 511, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2021-04-23 | 2025-01-06 | Address | 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-07-31 | 2021-04-23 | Address | 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-07-31 | 2025-01-06 | Address | 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003250 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230110004083 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210423060359 | 2021-04-23 | BIENNIAL STATEMENT | 2021-01-01 |
180731002080 | 2018-07-31 | BIENNIAL STATEMENT | 2017-01-01 |
150112000589 | 2015-01-12 | ANNULMENT OF DISSOLUTION | 2015-01-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State