Search icon

GLASS AMERICA NEW YORK LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

History

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)

Filings

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