Search icon

UNION GLEN ASSOCIATES, INC.

Headquarter

Company Details

Name: UNION GLEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1979 (46 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 576451
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 89 -17 UNION TURNPIKE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHEER Chief Executive Officer 89 -17 UNION TURNPIKE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
UNION GLEN ASSOCIATES, INC. DOS Process Agent 89 -17 UNION TURNPIKE, GLENDALE, NY, United States, 11385

Links between entities

Type:
Headquarter of
Company Number:
0264139
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 66-51 PLEASANTVIEW STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 89 -17 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-08-04 2023-08-04 Address 89 -17 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 66-51 PLEASANTVIEW STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126000146 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
230804003977 2023-08-04 BIENNIAL STATEMENT 2023-08-01
230628001550 2023-06-28 BIENNIAL STATEMENT 2021-08-01
20210504063 2021-05-04 ASSUMED NAME CORP INITIAL FILING 2021-05-04
180725006288 2018-07-25 BIENNIAL STATEMENT 2017-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State