Name: | GLATT AIR TECHNIQUES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2005 (19 years ago) |
Entity Number: | 3278126 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 20 Spear Road, Ramsey, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REINHARD NOWAK | Chief Executive Officer | 20 SPEAR RD, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 20 SPEAR RD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2023-11-01 | Address | 20 SPEAR RD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-19 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-10-31 | 2022-10-19 | Address | 420 LEXINGTON AVE., STE. 2300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2005-11-07 | 2006-10-31 | Address | 420 LEXINGTON AVE SUITE 2300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036886 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221019001365 | 2022-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-19 |
220923002457 | 2022-09-23 | BIENNIAL STATEMENT | 2021-11-01 |
061101000331 | 2006-11-01 | CERTIFICATE OF AMENDMENT | 2006-11-01 |
061031000576 | 2006-10-31 | CERTIFICATE OF MERGER | 2006-10-31 |
051107000587 | 2005-11-07 | APPLICATION OF AUTHORITY | 2005-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State