Search icon

GLYCOMARK, INC.

Company Details

Name: GLYCOMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2008 (16 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 3730792
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 805 THIRD AVENUE, 17TH FL., NEW YORK, NY, United States, 10022
Address: 825 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
HARUHIKO INOUE Chief Executive Officer 805 THIRD AVENUE / 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-07-30 2025-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-31 2025-01-10 Address 805 THIRD AVENUE / 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-10-21 2016-10-31 Address 805 THIRD AVENUE / 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-12-06 2014-10-21 Address 805 THIRD AVENUE / 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-12-06 2014-10-21 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-12-06 2019-07-30 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-10 2010-12-06 Address C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250110003006 2025-01-10 SURRENDER OF AUTHORITY 2025-01-10
190730000460 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
SR-50914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161031006018 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141021006536 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121130006088 2012-11-30 BIENNIAL STATEMENT 2012-10-01
101206002665 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081010000145 2008-10-10 APPLICATION OF AUTHORITY 2008-10-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State