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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 613 schiller avenue, MERION, PA, United States, 19066 |
Name | Role | Address |
---|---|---|
LAWRENCE COHEN | Chief Executive Officer | 77 WATER STREET ,SUITE 817, NEW YORK, NY, United States, 10005 |
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) |
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