GLASER RE LLC

Name: | GLASER RE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2018 (6 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 5460865 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-13 | 2023-03-31 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-13 | 2023-03-31 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-18 | 2019-02-13 | Address | 240 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331003469 | 2023-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-31 |
190327000664 | 2019-03-27 | CERTIFICATE OF PUBLICATION | 2019-03-27 |
190213000527 | 2019-02-13 | CERTIFICATE OF CHANGE | 2019-02-13 |
181218010326 | 2018-12-18 | ARTICLES OF ORGANIZATION | 2018-12-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State