Name: | GLORIOUS AFFAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2636196 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 265 KENMORE AVENUE, TONAWANDA, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 KENMORE AVENUE, TONAWANDA, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
RICHARD ARNOLD | Chief Executive Officer | 265 KENMORE AVENUE, TONAWANDA, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-13 | 2007-05-10 | Address | 265 KENMORE AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2007-05-10 | Address | 265 KENMORE AVE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2007-05-10 | Address | 267 KENMORE AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
2001-05-07 | 2001-06-20 | Address | 297 KENMORE AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110527002985 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
070510002586 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
030513002753 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010620000541 | 2001-06-20 | CERTIFICATE OF AMENDMENT | 2001-06-20 |
010507000636 | 2001-05-07 | CERTIFICATE OF INCORPORATION | 2001-05-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State