Name: | E. GLUCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1977 (48 years ago) |
Entity Number: | 446636 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: CORP SECRETARY, 6015 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 6015 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Contact Details
Phone +1 718-784-0700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. GLUCK CORPORATION | DOS Process Agent | ATTN: CORP SECRETARY, 6015 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
BARBARA WEICHSELBAUM | Chief Executive Officer | 6015 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
2024-01-19 | 2024-01-19 | Address | 6015 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-01-19 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
2022-07-18 | 2023-08-07 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
2015-08-07 | 2024-01-19 | Address | 6015 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001974 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220916002155 | 2022-09-16 | BIENNIAL STATEMENT | 2021-08-01 |
190911060013 | 2019-09-11 | BIENNIAL STATEMENT | 2019-08-01 |
180308006557 | 2018-03-08 | BIENNIAL STATEMENT | 2017-08-01 |
150807006128 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2114038 | SL VIO | INVOICED | 2015-06-25 | 5000 | SL - Sick Leave Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State