Name: | GLENARBY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1972 (52 years ago) |
Date of dissolution: | 07 Mar 1997 |
Entity Number: | 249344 |
ZIP code: | 30643 |
County: | Westchester |
Place of Formation: | New York |
Address: | 357 OLD BEACON LT RD, HARTWELL, GA, United States, 30643 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA K. PETERSON | Chief Executive Officer | 6 BRONXVILLE LANE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
MR & MRS PETERSON | DOS Process Agent | 357 OLD BEACON LT RD, HARTWELL, GA, United States, 30643 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1997-01-31 | Address | ATTN: B. PETERSON, 6 BRONXVILLE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1997-01-31 | Address | 6 BRONXVILLE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1972-12-20 | 1993-04-26 | Address | 15 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426003039 | 2024-04-25 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-04-25 |
C349660-2 | 2004-07-01 | ASSUMED NAME CORP INITIAL FILING | 2004-07-01 |
970307000134 | 1997-03-07 | CERTIFICATE OF DISSOLUTION | 1997-03-07 |
970131002007 | 1997-01-31 | BIENNIAL STATEMENT | 1996-12-01 |
931209002178 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930426002826 | 1993-04-26 | BIENNIAL STATEMENT | 1992-12-01 |
A35995-4 | 1972-12-20 | CERTIFICATE OF INCORPORATION | 1972-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State