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
Name | Role | Address |
---|---|---|
HERBERT GLASSMAN | Chief Executive Officer | 41-15 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
HARTMAN & CRAVON | DOS Process Agent | C/O MELVIN PARADISE, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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