Search icon

GLAZER-GLENBROOK REALTY INC.

Company Details

Name: GLAZER-GLENBROOK REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1978 (47 years ago)
Entity Number: 478630
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 2 BLUE SKY DRIVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GLAZER DOS Process Agent 2 BLUE SKY DRIVE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
KAREN GLAZER Chief Executive Officer 2 BLUE SKY DRIVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 2 BLUE SKY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 274 S MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-03-01 Address 2 BLUE SKY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 274 S MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-03-01 Address 274 S MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301065817 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230626000974 2023-06-26 BIENNIAL STATEMENT 2022-03-01
171121002042 2017-11-21 BIENNIAL STATEMENT 2016-03-01
20130524070 2013-05-24 ASSUMED NAME LLC INITIAL FILING 2013-05-24
A473046-4 1978-03-22 CERTIFICATE OF INCORPORATION 1978-03-22

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State