Search icon

GLOW RAVE INC

Company claim

Is this your business?

Get access!

Company Details

Name: GLOW RAVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2019 (6 years ago)
Entity Number: 5513502
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6516 BAY PARKWAY UNIT A, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-201-0128

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
yan xiong li Agent 6516 nay parkway unit a, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6516 BAY PARKWAY UNIT A, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YAN XIONG LI Chief Executive Officer 6516 BAY PARKWAY UNIT A, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2084370-DCA Inactive Business 2019-04-08 2020-06-30
2083625-DCA Active Business 2019-03-25 2024-12-31

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 6516 BAY PARKWAY UNIT A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-03-05 2023-03-05 Address 6516 BAY PARKWAY UNIT A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-03-05 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-05 2025-05-16 Address 6516 BAY PARKWAY UNIT A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-03-05 2025-05-16 Address 6516 nay parkway unit a, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250516002023 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230305000148 2023-03-05 BIENNIAL STATEMENT 2023-03-01
220104003549 2022-01-04 BIENNIAL STATEMENT 2022-01-04
211230001584 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
191210000273 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580597 RENEWAL INVOICED 2023-01-11 340 Electronics Store Renewal
3278864 LICENSEDOC0 INVOICED 2021-01-04 0 License Document Replacement, Lost in Mail
3257686 RENEWAL INVOICED 2020-11-15 340 Electronics Store Renewal
3159042 LL VIO CREDITED 2020-02-14 250 LL - License Violation
3125538 LICENSE REPL INVOICED 2019-12-11 15 License Replacement Fee
3125221 LICENSE REPL INVOICED 2019-12-10 15 License Replacement Fee
3014288 DCA-SUS CREDITED 2019-04-08 75 Suspense Account
3013158 LICENSE INVOICED 2019-04-05 255 Electronic & Home Appliance Service Dealer License Fee
3013157 FINGERPRINT CREDITED 2019-04-05 75 Fingerprint Fee
3006520 LICENSE INVOICED 2019-03-22 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-03 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State