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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HARUHIKO INOUE | Chief Executive Officer | 805 THIRD AVENUE / 17TH FL, NEW YORK, NY, United States, 10022 |
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) |
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