Search icon

GLENDALE GIRL PRODUCTIONS, INC.

Company Details

Name: GLENDALE GIRL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2004 (21 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 3004557
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 10 RAMAPO TRAIL, HARRISON, NY, United States, 10528
Address: 10 Ramapo Trail, Harrison, NY, United States, 10528

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Ramapo Trail, Harrison, NY, United States, 10528

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
SHERRYL J TOPLYN Chief Executive Officer 10 RAMAPO TRAIL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 10 RAMAPO TRAIL, HARRISON, NY, 10528, 1810, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 10 RAMAPO TRAIL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 10 RAMAPO TRAIL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-07-23 Address 10 RAMAPO TRAIL, HARRISON, NY, 10528, 1810, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240723000505 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
240131000234 2024-01-31 BIENNIAL STATEMENT 2024-01-31
140304002151 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120215002253 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100415002478 2010-04-15 BIENNIAL STATEMENT 2010-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State