Search icon

GLOMAURI HOLDINGS INC.

Company Details

Name: GLOMAURI HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785452
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1196 Greene Avenue, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE OMARI LECESNE Chief Executive Officer 1196 GREENE AVENUE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 1196 GREENE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 2401 NEWKIRK AVENUE #E1, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2017-08-07 2023-07-19 Address 2401 NEWKIRK AVENUE #E1, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2015-07-07 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2015-07-07 2023-07-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-07 2023-07-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001715 2023-07-19 BIENNIAL STATEMENT 2023-07-01
230117000975 2023-01-17 BIENNIAL STATEMENT 2021-07-01
190801060377 2019-08-01 BIENNIAL STATEMENT 2019-07-01
170807006542 2017-08-07 BIENNIAL STATEMENT 2017-07-01
150707000413 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State