Search icon

GLOCK PROFESSIONAL, INC.

Company Details

Name: GLOCK PROFESSIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3377597
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 5300 HIGHLANDS PARKWAY SE, SMYRNA, GA, United States, 30082
Address: 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

Chief Executive Officer

Name Role Address
JOSHUA DORSEY Chief Executive Officer JOSHUA DORSEY, 6000 HIGHLANDS PARKWAY, SMYRNA, GA, United States, 30082

DOS Process Agent

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

History

Start date End date Type Value
2024-06-03 2024-06-03 Address JOSHUA DORSEY, 6000 HIGHLANDS PARKWAY, SMYRNA, GA, 30082, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-02 2024-06-03 Address JOSHUA DORSEY, 6000 HIGHLANDS PARKWAY, SMYRNA, GA, 30082, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-06 2012-10-04 Address 274 MADISION AVEUNE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-26 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-26 2012-06-06 Address 6000 HIGHLANDS PARKWAY, SMYRNA, GA, 30082, USA (Type of address: Principal Executive Office)
2010-08-26 2014-06-02 Address JOSHUA DORSEY, 600 HIGHLANDS PARKWAY, SMYRNA, GA, 30082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002141 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622000679 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200602060771 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-92784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180712006232 2018-07-12 BIENNIAL STATEMENT 2018-06-01
160712006371 2016-07-12 BIENNIAL STATEMENT 2016-06-01
140602006137 2014-06-02 BIENNIAL STATEMENT 2014-06-01
121004000681 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000718 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State