GLEN ABSTRACT CORPORATION

Name: | GLEN ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1971 (54 years ago) |
Entity Number: | 314845 |
ZIP code: | 14891 |
County: | Schuyler |
Place of Formation: | New York |
Address: | NICOLE A. HOLLENBECK, 601 N DECATUR ST, WATKINS GLEN, NY, United States, 14891 |
Principal Address: | 601 NORTH DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, United States, 14891 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE A. HOLLENBECK | Chief Executive Officer | 601 NORTH DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, United States, 14891 |
Name | Role | Address |
---|---|---|
GLEN ABSTRACT CORPORATION | DOS Process Agent | NICOLE A. HOLLENBECK, 601 N DECATUR ST, WATKINS GLEN, NY, United States, 14891 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-18 | 2019-12-23 | Address | 601 N DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office) |
2009-08-18 | 2019-12-23 | Address | CONNIE FERN MILLER, 601 N DECATUR ST, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
2007-09-19 | 2019-12-23 | Address | 601 N DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2009-08-18 | Address | CONNIE FERN MILLER, 601 N DECATUR ST, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
2005-11-15 | 2007-09-19 | Address | 601 N DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223060075 | 2019-12-23 | BIENNIAL STATEMENT | 2019-09-01 |
170928006057 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
151027006019 | 2015-10-27 | BIENNIAL STATEMENT | 2015-09-01 |
130919006213 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111025002345 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State