Search icon

GLORON AGENCY, INC.

Company Details

Name: GLORON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (46 years ago)
Entity Number: 530437
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, 37TH FL, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL M. SILVERMAN Chief Executive Officer 120 BROADWAY, 37TH FL, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BROADWAY, 37TH FL, NEW YORK, NY, United States, 10271

Form 5500 Series

Employer Identification Number (EIN):
132963306
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 120 BROADWAY, 37TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-04 2025-05-09 Address 120 BROADWAY, 37TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2015-02-04 2025-05-09 Address 120 BROADWAY, 37TH FL, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2007-01-04 2015-02-04 Address 140 BROADWAY / 26TH FL, NEW YORK, NY, 10005, 1143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509000049 2025-05-09 BIENNIAL STATEMENT 2025-05-09
190104060279 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008516 2017-01-03 BIENNIAL STATEMENT 2017-01-01
20160315042 2016-03-15 ASSUMED NAME LLC INITIAL FILING 2016-03-15
150204002047 2015-02-04 BIENNIAL STATEMENT 2015-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State