Search icon

THE GLAUBMAN & ROSENBERG FUND, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GLAUBMAN & ROSENBERG FUND, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2001 (24 years ago)
Entity Number: 2690086
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 650 LAURELTON BLVD, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRIN SMITH Chief Executive Officer 650 LAURELTON BLVD, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 LAURELTON BLVD, LONG BEACH, NY, United States, 11561

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001313439
Phone:
212-472-7156

Latest Filings

Form type:
SC 13D/A
Filing date:
2006-04-17
File:
Form type:
SC 13D
Filing date:
2006-01-26
File:
Form type:
SC 13G/A
File number:
005-80260
Filing date:
2005-12-29
File:
Form type:
SC 13G
File number:
005-80260
Filing date:
2005-01-07
File:

History

Start date End date Type Value
2001-10-18 2003-10-22 Address KIRIN SMITH & JOSEPH HAIN, 650 LAURELTON BLVD., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216002504 2012-02-16 BIENNIAL STATEMENT 2011-10-01
091014002829 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071016002164 2007-10-16 BIENNIAL STATEMENT 2007-10-01
060110003062 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031022002975 2003-10-22 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State