Search icon

GLYCONIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLYCONIX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2792638
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: PO BOX 634, LENOX HILL, NEW YORK, NY, United States, 10021
Principal Address: 215 E 68TH STREET, APT 32H, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 634, LENOX HILL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
J ROBERT LESHUTY Chief Executive Officer 215 E 68TH STREET, APT 32H, NEW YORK, NY, United States, 10022

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:
0001303041
Phone:
212-404-7050

Latest Filings

Form type:
SB-2/A
File number:
333-128986
Filing date:
2006-06-21
File:
Form type:
SB-2/A
File number:
333-128986
Filing date:
2006-05-04
File:
Form type:
SB-2/A
File number:
333-128986
Filing date:
2006-02-17
File:
Form type:
SB-2/A
File number:
333-128986
Filing date:
2006-01-20
File:
Form type:
SB-2/A
File number:
333-128986
Filing date:
2005-12-14
File:

History

Start date End date Type Value
2008-07-25 2010-08-31 Address 215 E 68 STREET, APT 32H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-25 2010-08-31 Address 215 E 68 STREET, APT 32H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-07-03 2008-07-25 Address 130 NELSON STREET, MIDDLESEX, NJ, 08846, USA (Type of address: Principal Executive Office)
2006-07-03 2008-07-25 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2005-02-04 2006-07-03 Address 350 5TH AVE STE 7415, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1933186 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100831002501 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080725003036 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060703002638 2006-07-03 BIENNIAL STATEMENT 2006-07-01
050204002384 2005-02-04 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State