Search icon

GLITZY CHICKS, INC.

Company Details

Name: GLITZY CHICKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3081825
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 413 63RD ST, BROOKLYN, NY, United States, 11220
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
LISA TOMASETTI Chief Executive Officer 413 63RD ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-23 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-07-23 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000589 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000793 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
101220002223 2010-12-20 BIENNIAL STATEMENT 2010-07-01
080724003012 2008-07-24 BIENNIAL STATEMENT 2008-07-01
040723000036 2004-07-23 CERTIFICATE OF INCORPORATION 2004-07-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State