Name: | JOHN GLENNON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2011 (14 years ago) |
Entity Number: | 4056934 |
ZIP code: | 11930 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 146 KINGS POINT ROAD, AMAGANSETT, NY, United States, 11930 |
Principal Address: | 146 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GLENNON INC. | DOS Process Agent | 146 KINGS POINT ROAD, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
JOHN GLENNON | Chief Executive Officer | P.O. BOX 2732, AMGANSETT, NY, United States, 11930 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 6 MERRILL'S ROAD, AMGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2025-02-12 | Address | 6 MERRILL'S ROAD, AMGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-12 | Address | 6 MERRILL'S ROAD, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
2011-02-17 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002716 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
240319002761 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
110217000830 | 2011-02-17 | CERTIFICATE OF INCORPORATION | 2011-02-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State