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