GLORON AGENCY, INC.

Name: | GLORON AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1979 (47 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
Name | Role | Address |
---|---|---|
MICHAEL M. SILVERMAN | Chief Executive Officer | 120 BROADWAY, 37TH FL, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 BROADWAY, 37TH FL, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 120 BROADWAY, 37TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-06-11 | Address | 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611000530 | 2025-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-10 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State