Name: | GLASSHOUSE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2007 (17 years ago) |
Entity Number: | 3603023 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 CROSSING BLVD, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
PATRICK SCANNELL | Chief Executive Officer | 200 CROSSING BLVD, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-10 | 2009-06-08 | Address | 200 CROSSING BLVD., FRAMINGHAM, MA, 01702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120504002911 | 2012-05-04 | BIENNIAL STATEMENT | 2011-12-01 |
100324002595 | 2010-03-24 | BIENNIAL STATEMENT | 2009-12-01 |
090608000812 | 2009-06-08 | CERTIFICATE OF CHANGE | 2009-06-08 |
071210000099 | 2007-12-10 | APPLICATION OF AUTHORITY | 2007-12-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State