GLYCONIX CORP.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 634, LENOX HILL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
J ROBERT LESHUTY | Chief Executive Officer | 215 E 68TH STREET, APT 32H, NEW YORK, NY, United States, 10022 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State