Search icon

GLENWOOD LUXURY APARTMENT RENTALS CORP.

Company Details

Name: GLENWOOD LUXURY APARTMENT RENTALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1975 (50 years ago)
Entity Number: 367428
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CAROLE PITTELMAN Chief Executive Officer 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2025-04-22 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250422000277 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230413000235 2023-04-13 BIENNIAL STATEMENT 2023-04-01
230122000569 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210426060603 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190425060034 2019-04-25 BIENNIAL STATEMENT 2019-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State