Search icon

GLOSTREAM, INC.

Company Details

Name: GLOSTREAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2008 (17 years ago)
Entity Number: 3692547
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 424 East 4th Street Suite 300, Royal Oak, MI, United States, 48067

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL SAPPINGTON Chief Executive Officer 424 EAST 4TH STREET SUITE 300, ROYAL OAK, MI, United States, 48067

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 424 EAST 4TH STREET, 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 1050 WILSHIRE DRIVE, SUITE 200, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-07-29 Address 424 EAST 4TH STREET, 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 1050 WILSHIRE DRIVE, SUITE 200, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-30 2023-02-08 Address 1050 WILSHIRE DRIVE, SUITE 200, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2010-07-28 2012-07-30 Address 6632 TELEGRAPH ROAD #363, BLOOMFIELD, MI, 98301, USA (Type of address: Principal Executive Office)
2010-07-28 2012-07-30 Address 6632 TELEGRAPH ROAD #363, BLOOMFIELD, MI, 98301, USA (Type of address: Chief Executive Officer)
2008-07-03 2023-02-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001167 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230208000816 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
220728003311 2022-07-28 BIENNIAL STATEMENT 2022-07-01
160721006107 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140730006309 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120730006209 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100728002666 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080703000467 2008-07-03 APPLICATION OF AUTHORITY 2008-07-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State