-
Home Page
›
-
Counties
›
-
Nassau
›
-
90010
›
-
CITY GLATT, INC.
Company Details
Name: |
CITY GLATT, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Mar 2004 (21 years ago)
|
Entity Number: |
3024738 |
ZIP code: |
90010
|
County: |
Nassau |
Place of Formation: |
California |
Address: |
4929 WILSHIRE BLVD, STE 388, LOS ANGELES, CA, United States, 90010 |
Principal Address: |
1600 NAUD ST, LOS ANGELES, CA, United States, 90012 |
Chief Executive Officer
Name |
Role |
Address |
MANES WEIZEL
|
Chief Executive Officer
|
1600 NAUD ST, LOS ANGELES, CA, United States, 90012
|
DOS Process Agent
Name |
Role |
Address |
STEVEN STROLL CPA
|
DOS Process Agent
|
4929 WILSHIRE BLVD, STE 388, LOS ANGELES, CA, United States, 90010
|
History
Start date |
End date |
Type |
Value |
2004-03-11
|
2006-04-26
|
Address
|
4929 WILSHIRE BLVD., STE. 245, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060426002170
|
2006-04-26
|
BIENNIAL STATEMENT
|
2006-03-01
|
040311000102
|
2004-03-11
|
APPLICATION OF AUTHORITY
|
2004-03-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1002413
|
Other Contract Actions
|
2010-05-27
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
104000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2010-05-27
|
Termination Date |
2011-12-14
|
Date Issue Joined |
2010-10-28
|
Pretrial Conference Date |
2011-06-22
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
HPPC II, LLC
|
Role |
Plaintiff
|
|
Name |
CITY GLATT, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State