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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-26 |
Name of individual signing | MANNY BEN-OR |
Name | Role | Address |
---|---|---|
GLAM HOLDINGS US, INC | DOS Process Agent | 135 E57TH ST, FLOOR 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MENACHEM BEN-OR | Chief Executive Officer | 135 E57TH ST, FLOOR 6, NEW YORK, NY, United States, 10022 |
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) |
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