Search icon

GLATT AIR TECHNIQUES INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
REINHARD NOWAK Chief Executive Officer 20 SPEAR RD, RAMSEY, NJ, United States, 07446

History

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)

Filings

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