Search icon

GLENVIEW PARK, INC.

Company Details

Name: GLENVIEW PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1971 (54 years ago)
Entity Number: 301019
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 101 MILL STREET, PUTNAM VALLEY, NY, United States, 10579
Principal Address: 262 UPPER FERRY ROAD, EWING, NY, United States, 08628

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN W SHIPPER Chief Executive Officer 262 UPPER FERRY ROAD, EWING, NJ, United States, 08628

DOS Process Agent

Name Role Address
BEVERLY HILLS CEMETERY CORP. DOS Process Agent 101 MILL STREET, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2001-02-02 2007-03-28 Address 25 SCOTCH RD, STE 7, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer)
1997-05-14 2007-03-28 Address 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1997-05-14 2007-03-28 Address 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1994-02-17 1997-05-14 Address 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1994-02-17 1997-05-14 Address 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120529054 2012-05-29 ASSUMED NAME CORP INITIAL FILING 2012-05-29
110210002959 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090120003366 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070328003196 2007-03-28 BIENNIAL STATEMENT 2007-01-01
030422002039 2003-04-22 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State