Name: | GLOPAM TOO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2002 (23 years ago) |
Date of dissolution: | 31 Jul 2014 |
Entity Number: | 2801399 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 625 MADISON AVE, STE 10A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY L OSTROW | DOS Process Agent | 625 MADISON AVE, STE 10A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GARY L OSTROW | Chief Executive Officer | 625 MADISON AVE, STE 10A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-15 | 2004-09-09 | Address | 440 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731000314 | 2014-07-31 | CERTIFICATE OF DISSOLUTION | 2014-07-31 |
120904002136 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
100923002666 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080820002775 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060809002888 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040909002698 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020815000311 | 2002-08-15 | CERTIFICATE OF INCORPORATION | 2002-08-15 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State