Name: | GLIMMER TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2012 (13 years ago) |
Entity Number: | 4315716 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | GLIMMER TECHNOLOGIES INC. |
Address: | 1412 Broadway, 21st Floor, NEW YORK, NY, United States, 10018 |
Principal Address: | 1412 Broadway, 21st Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JARON GILINSKY | Chief Executive Officer | 1412 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 Broadway, 21st Floor, NEW YORK, NY, United States, 10018 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 185 WYTHE AVENUE, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 1412 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-17 | Address | 1412 broadway, 21st floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2024-04-15 | 2024-04-17 | Address | 185 WYTHE AVENUE, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-04-15 | Address | 185 WYTHE AVENUE, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002402 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
240415001174 | 2024-04-15 | CERTIFICATE OF AMENDMENT | 2024-04-15 |
200323060293 | 2020-03-23 | BIENNIAL STATEMENT | 2018-11-01 |
141110007101 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121101000824 | 2012-11-01 | APPLICATION OF AUTHORITY | 2012-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State