Name: | GLEN DANIELS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1999 (26 years ago) |
Entity Number: | 2350156 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | IMPERIAL COLLECTION SERVICES, 2300 CLAYTON RD, STE. 200, CONCORD, CA, United States, 94520 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 877-729-4638
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GLENN J DANIELS | Chief Executive Officer | 2300 CLAYTON RD, SUITE 200, CONCORD, CA, United States, 94520 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1087659-DCA | Inactive | Business | 2001-07-19 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-02 | 2003-03-18 | Address | 2529 VAN NESS, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2003-03-18 | Address | IMPERIAL COLLECTION SERVICES, 2529 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-25 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-25 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050311002173 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030318002254 | 2003-03-18 | BIENNIAL STATEMENT | 2003-02-01 |
010302002306 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
991103000997 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
990225000790 | 1999-02-25 | APPLICATION OF AUTHORITY | 1999-02-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
490270 | RENEWAL | INVOICED | 2006-12-20 | 150 | Debt Collection Agency Renewal Fee |
442319 | CNV_MS | INVOICED | 2006-09-13 | 25 | Miscellaneous Fee |
490271 | RENEWAL | INVOICED | 2004-12-08 | 150 | Debt Collection Agency Renewal Fee |
490269 | RENEWAL | INVOICED | 2002-12-04 | 150 | Debt Collection Agency Renewal Fee |
442320 | LICENSE | INVOICED | 2001-07-19 | 150 | Debt Collection License Fee |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State