Name: | GLENN ORENSTEIN GRAPHICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633200 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | GLEN ORENSTEIN, 400 EAST 57TH STREET # 15C, NEW YORK, NY, United States, 10019 |
Principal Address: | 400 EAST 57TH STREET, # 15C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN ORENSTEIN | Chief Executive Officer | 400 EAST 57TH STREET, # 15C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GLEN ORENSTEIN, 400 EAST 57TH STREET # 15C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2007-08-08 | Address | 40 CENTRAL PARK S, STE 10D-41, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2007-08-08 | Address | 40 CENTRAL PARK S, STE 10D-41, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2007-08-08 | Address | GLEN ORENSTEIN, 40 CENTRAL PARK S STE 10D-41, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-05-07 | 2005-06-07 | Address | 40 CENTRAL PARK SOUTH, SUITE 6-G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2005-06-07 | Address | 40 CENTRAL PARK SOUTH, STE 6-G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-04-30 | 2005-06-07 | Address | GLENN ORENSTEIN, 40 CENTRAL PARK SOUTH - STE6G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110715002272 | 2011-07-15 | BIENNIAL STATEMENT | 2011-04-01 |
091116002165 | 2009-11-16 | BIENNIAL STATEMENT | 2009-04-01 |
070808002665 | 2007-08-08 | BIENNIAL STATEMENT | 2007-04-01 |
050607002408 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030507002544 | 2003-05-07 | BIENNIAL STATEMENT | 2003-04-01 |
010430000103 | 2001-04-30 | CERTIFICATE OF INCORPORATION | 2001-04-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State