Search icon

GLIA TECHNOLOGIES, INC.

Company Details

Name: GLIA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377040
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 30 W 21ST STREET, 4TH FLOOR, New York, NY, United States, 10010
Principal Address: 30 West 21st Street, Floor 4, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLIA TECHNOLOGIES 401(K) PLAN 2023 455413857 2024-07-01 GLIA TECHNOLOGIES, INC. 147
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 3478780432
Plan sponsor’s address 30 WEST 21ST STREET FLOOR 4, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing DANIELE HAUPTMAN
GLIA TECHNOLOGIES 401(K) PLAN 2022 455413857 2023-07-14 GLIA TECHNOLOGIES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Plan sponsor’s address 30 W 21ST ST, FLOOR 4, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing DANIELE HAUPTMAN
SALEMOVE 401(K) PLAN 2021 455413857 2022-07-22 GLIA TECHNOLOGIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 7322663854
Plan sponsor’s address 30 W 21ST ST FLOOR 4, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MENG MURPHY

DOS Process Agent

Name Role Address
GLIA TECHNOLOGIES, INC. DOS Process Agent 30 W 21ST STREET, 4TH FLOOR, New York, NY, United States, 10010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL MICHAELI Chief Executive Officer 30 WEST 21ST STREET, FLOOR 4, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 30 WEST 21ST STREET, FLOOR 4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 30 W 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 30 W 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 30 W 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-03-04 Address 30 W 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 30 W 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-03-04 Address 30 W 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-05-17 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-17 2025-03-04 Address 30 WEST 21ST STREET, FLOOR 4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 30 WEST 21ST STREET, FLOOR 4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304000243 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230517001300 2023-05-17 BIENNIAL STATEMENT 2023-03-01
210629002240 2021-06-29 BIENNIAL STATEMENT 2021-06-29
200819060105 2020-08-19 BIENNIAL STATEMENT 2019-03-01
191112000328 2019-11-12 CERTIFICATE OF AMENDMENT 2019-11-12
190222060303 2019-02-22 BIENNIAL STATEMENT 2017-03-01
SR-63142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130321000098 2013-03-21 APPLICATION OF AUTHORITY 2013-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State