Name: | S & H GLAZER BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1977 (48 years ago) |
Entity Number: | 439528 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 EAST 88 ST, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD GLAZER | Chief Executive Officer | 330 EAST 88 ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
S & H GLAZER BROS., INC. | DOS Process Agent | 330 EAST 88 ST, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-01 | 2017-06-01 | Address | 330 EAST 88 ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2015-06-01 | Address | 546 HOWARD AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
1993-02-17 | 2015-06-01 | Address | 546 HOWARD AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2015-06-01 | Address | 546 HOWARD AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601006628 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006110 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
131002006141 | 2013-10-02 | BIENNIAL STATEMENT | 2013-06-01 |
20120626034 | 2012-06-26 | ASSUMED NAME CORP INITIAL FILING | 2012-06-26 |
100525002200 | 2010-05-25 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210780 | OL VIO | INVOICED | 2013-07-30 | 850 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State