Search icon

GLAM HOLDINGS US, INC.

Company Details

Name: GLAM HOLDINGS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827275
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 E57TH ST, FLOOR 6, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDECLICK INC 401 K PROFIT SHARING PLAN TRUST 2018 270476632 2019-06-26 GLAM HOLDINGS US, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6467363940
Plan sponsor’s address 135 EAST 57TH STREET, FL 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing MANNY BEN-OR

DOS Process Agent

Name Role Address
GLAM HOLDINGS US, INC DOS Process Agent 135 E57TH ST, FLOOR 6, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MENACHEM BEN-OR Chief Executive Officer 135 E57TH ST, FLOOR 6, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-06-04 2021-06-03 Address 135 E57TH ST, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-12-19 2019-06-04 Address 135 E57TH ST, FLOOR 7, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-12-19 2019-06-04 Address 135 E57TH ST, FLOOR 7, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2018-12-19 2019-06-04 Address 135 E57TH ST, FLOOR 7, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-03-20 2018-12-19 Address 315 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-03-20 2018-12-19 Address 315 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-20 2018-12-19 Address 315 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-09-06 2017-03-20 Address 318 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-06 2017-03-20 Address 318 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-06-26 2017-03-20 Address 318 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060796 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061878 2019-06-04 BIENNIAL STATEMENT 2019-06-01
181219006635 2018-12-19 BIENNIAL STATEMENT 2017-06-01
180816000098 2018-08-16 CERTIFICATE OF AMENDMENT 2018-08-16
170320006119 2017-03-20 BIENNIAL STATEMENT 2015-06-01
130906002241 2013-09-06 BIENNIAL STATEMENT 2013-06-01
130226000264 2013-02-26 CERTIFICATE OF AMENDMENT 2013-02-26
090626000545 2009-06-26 CERTIFICATE OF INCORPORATION 2009-06-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State