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
Name | Role | Address |
---|---|---|
ROBERT SCHEER | Chief Executive Officer | 89 -17 UNION TURNPIKE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
UNION GLEN ASSOCIATES, INC. | DOS Process Agent | 89 -17 UNION TURNPIKE, GLENDALE, NY, United States, 11385 |
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) |
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