Name: | GLOSTEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2018 (6 years ago) |
Entity Number: | 5393534 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1201 Western Avenue, SUITE 200, SEATTLE, WA, United States, 98101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MORGAN M.FANBERG | Chief Executive Officer | 1201 WESTERN AVENUE, SUITE 200, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 1201 WESTERN AVENUE, SUITE 200, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-08 | Address | 1201 WESTERN AVENUE, SUITE 200, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-15 | 2018-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808004149 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220907000103 | 2022-09-07 | BIENNIAL STATEMENT | 2022-08-01 |
200806060618 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-83990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180831000377 | 2018-08-31 | CERTIFICATE OF CHANGE | 2018-08-31 |
180815000152 | 2018-08-15 | APPLICATION OF AUTHORITY | 2018-08-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State