Search icon

GLEN DANIELS CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLENN J DANIELS Chief Executive Officer 2300 CLAYTON RD, SUITE 200, CONCORD, CA, United States, 94520

Licenses

Number Status Type Date End date
1087659-DCA Inactive Business 2001-07-19 2009-01-31

History

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)

Filings

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

Fine And Fees

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