Search icon

GLASSMAN BOX CORPORATION

Company Details

Name: GLASSMAN BOX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1936 (89 years ago)
Date of dissolution: 05 Aug 2004
Entity Number: 49207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MELVIN PARADISE, 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
HERBERT GLASSMAN Chief Executive Officer 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
HARTMAN & CRAVON DOS Process Agent C/O MELVIN PARADISE, 488 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-03 2004-04-15 Address 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
2002-04-03 2004-04-15 Address 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-03-09 2002-04-03 Address 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-03-09 2002-04-03 Address 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
1992-12-31 2004-04-15 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040805000055 2004-08-05 CERTIFICATE OF DISSOLUTION 2004-08-05
040415002250 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020403003153 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000424002201 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980409002306 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State