Search icon

GLITZ & GLORY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLITZ & GLORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2013 (12 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 4347221
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 229 EAST 29TH STREET #1B, APT. 1B, NEW YORK, NY, United States, 10016
Principal Address: 229 E29 ST #1B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HAMID KHANESHAN Agent 229 E. 29TH STREET, APT. 1B, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
HAMID KHANESHAN DOS Process Agent 229 EAST 29TH STREET #1B, APT. 1B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HAMID KHANESHAN Chief Executive Officer 229 E29 ST #1B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-01-05 2025-01-24 Address 229 EAST 29TH STREET #1B, APT. 1B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-13 2025-01-24 Address 229 E29 ST #1B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-01-17 2021-01-05 Address 229 E. 29TH STREET, APT. 1B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-17 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-01-17 2025-01-24 Address 229 E. 29TH STREET, APT. 1B, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124000618 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
210105061565 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060298 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150113007204 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130117000208 2013-01-17 CERTIFICATE OF INCORPORATION 2013-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State