Search icon

GLADYS MILLS, INC.

Headquarter

Company Details

Name: GLADYS MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1970 (55 years ago)
Entity Number: 296109
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, Suite 2525, NEW YORK, NY, United States, 10168
Principal Address: 122 East 42nd Street, Suite 2525, New York, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLADYS MILLS, INC. DOS Process Agent 122 East 42nd Street, Suite 2525, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SARAH COHEN Chief Executive Officer 122 EAST 42ND STREET, SUITE 2525, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
3021684
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1074409
State:
CONNECTICUT

History

Start date End date Type Value
1970-09-25 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-25 2024-06-12 Address 667 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000590 2024-06-12 BIENNIAL STATEMENT 2024-06-12
C303123-2 2001-06-01 ASSUMED NAME CORP INITIAL FILING 2001-06-01
859898-4 1970-09-25 CERTIFICATE OF INCORPORATION 1970-09-25

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136800.00
Total Face Value Of Loan:
136800.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State