Name: | GLIKIN BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2012 |
Entity Number: | 2750550 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 2 JOSEPH ST, NEWARK, NJ, United States, 07105 |
Address: | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY E MICHELSON | Chief Executive Officer | 2 JOSEPH ST, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-20 | 2011-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-13 | 2009-01-20 | Address | 2 JOSEPH ST, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
2002-04-03 | 2004-04-13 | Address | 2 JOSEPH STREET, P.O. BOX 5279, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128273 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
111228000899 | 2011-12-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-27 |
090120000204 | 2009-01-20 | CERTIFICATE OF CHANGE | 2009-01-20 |
080402003018 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060502002370 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040413002347 | 2004-04-13 | BIENNIAL STATEMENT | 2004-04-01 |
020403000223 | 2002-04-03 | APPLICATION OF AUTHORITY | 2002-04-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State