Search icon

FRANK J. GLINSKY P.C.

Company Details

Name: FRANK J. GLINSKY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783886
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 10001 SIXTH AVENUE, 12 TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J GLINSKY Chief Executive Officer 10001 SIXTH AVENUE, 12 TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FRANK J GLINSKY DOS Process Agent 10001 SIXTH AVENUE, 12 TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-06-11 2014-06-05 Address 1350 BROADWAY, SUITE 2500, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-06-11 2014-06-05 Address 1350 BROADWAY, SUITE 2500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-06-11 2014-06-05 Address 1350 BROADWAY, SUITE 2500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-07-15 2008-06-11 Address 1350 BROADWAY, SUITE 810, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-07-15 2008-06-11 Address 1350 BROADWAY, STE 810, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-07-15 2008-06-11 Address 1350 BROADWAY, SUITE 810, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-06-27 2004-07-15 Address 302 WEST 12TH STREET, APT 8A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605006864 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120702006105 2012-07-02 BIENNIAL STATEMENT 2012-06-01
100625002329 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611003065 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060522002919 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040715002070 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020627000687 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State