Search icon

GLYNN INTERNATIONAL, INC.

Company Details

Name: GLYNN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2001 (24 years ago)
Entity Number: 2668068
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 135 W 36TH ST 10TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 36TH ST 10TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM E GLYNN Chief Executive Officer 135 W 36TH ST 10TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-08-13 2005-10-13 Address 1359 BROADWAY, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-08-13 2005-10-13 Address 1359 BROADWAY, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-08-13 2005-10-13 Address 1359 BROADWAY, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-06 2003-08-13 Address 46 ORCHARD ROAD, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110817002556 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090807002162 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070821002692 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051013002714 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030813002537 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010806000601 2001-08-06 CERTIFICATE OF INCORPORATION 2001-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700289 Other Contract Actions 2007-01-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-12
Termination Date 2007-11-26
Date Issue Joined 2007-03-20
Pretrial Conference Date 2007-06-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name GLYNN INTERNATIONAL, INC.
Role Plaintiff
Name NOTATIONS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State