Search icon

GLASS CAPITAL MANAGEMENT LLC

Company Details

Name: GLASS CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2017 (8 years ago)
Entity Number: 5157210
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-03 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-03 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-10-25 2017-11-03 Address (Type of address: Registered Agent)
2017-10-25 2017-11-03 Address 31 CROSBY ST, APT 3-4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-09-15 2017-10-25 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-20 2017-10-25 Address 31 CROSBY STREET, APT 2F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000123 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220928021420 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928015883 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210715001369 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190927060253 2019-09-27 BIENNIAL STATEMENT 2019-06-01
171103000466 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
171025000531 2017-10-25 CERTIFICATE OF CHANGE 2017-10-25
170915000118 2017-09-15 CERTIFICATE OF CHANGE 2017-09-15
170620010062 2017-06-20 ARTICLES OF ORGANIZATION 2017-06-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State