Search icon

GLIKIN BROTHERS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY E MICHELSON Chief Executive Officer 2 JOSEPH ST, NEWARK, NJ, United States, 07105

History

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)

Filings

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