Search icon

GLOSTEN, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MORGAN M.FANBERG Chief Executive Officer 1201 WESTERN AVENUE, SUITE 200, SEATTLE, WA, United States, 98101

History

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)

Filings

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