Name: | GLABE CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2013 (11 years ago) |
Branch of: | GLABE CONSULTING SERVICES, INC., Colorado (Company Number 19871609841) |
Entity Number: | 4500436 |
ZIP code: | 80031 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 4642 HYLAND GREENS PLACE, SUITE 200, WESTMINSTER, CO, United States, 80031 |
Name | Role | Address |
---|---|---|
DAVID H GLABE | DOS Process Agent | 4642 HYLAND GREENS PLACE, SUITE 200, WESTMINSTER, CO, United States, 80031 |
Name | Role | Address |
---|---|---|
DAVID H GLABE | Chief Executive Officer | 4642 HYLAND GREENS PLACE, SUITE 200, WESTMINSTER, CO, United States, 80031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 4642 HYLAND GREENS PLACE, SUITE 200, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 8753 YATES DRIVE, SUITE 200, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 4642 HYLAND GREENS PLACE, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer) |
2019-12-10 | 2023-12-29 | Address | 8753 YATES DRIVE, SUITE 200, WESTMINSTER, CO, 80031, USA (Type of address: Service of Process) |
2016-01-04 | 2023-12-29 | Address | 8753 YATES DRIVE, SUITE 200, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2019-12-10 | Address | 8753 YATES DR, SUITE 200, WESTMINSTER, CO, 80031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002534 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
211223000010 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
191210060368 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171211006366 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
160104006890 | 2016-01-04 | BIENNIAL STATEMENT | 2015-12-01 |
131213000006 | 2013-12-13 | APPLICATION OF AUTHORITY | 2013-12-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State