Search icon

GLYCOTEST INC.

Company Details

Name: GLYCOTEST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2017 (8 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 5067888
ZIP code: 19066
County: New York
Place of Formation: Delaware
Address: 613 schiller avenue, MERION, PA, United States, 19066
Principal Address: 77 WATER STREET, SUITE 817, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 613 schiller avenue, MERION, PA, United States, 19066

Chief Executive Officer

Name Role Address
LAWRENCE COHEN Chief Executive Officer 77 WATER STREET ,SUITE 817, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2021-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-11 2021-11-03 Address 77 WATER STREET ,SUITE 817, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-11 2019-01-28 Address 15 BROAD STREET, APT 3630, NY, NY, 10005, USA (Type of address: Service of Process)
2017-01-13 2019-01-11 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001532 2021-11-02 SURRENDER OF AUTHORITY 2021-11-02
SR-107570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111060256 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170113000622 2017-01-13 APPLICATION OF AUTHORITY 2017-01-13

Date of last update: 17 Feb 2025

Sources: New York Secretary of State