Name: | GLASS AMERICA NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2006 (19 years ago) |
Entity Number: | 3383530 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-30 | 2014-05-15 | Address | 889 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000593 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220622001081 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
201204060889 | 2020-12-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180611006150 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160601007463 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007254 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
140515000314 | 2014-05-15 | CERTIFICATE OF CHANGE | 2014-05-15 |
120621006214 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State