HERBERT GLADSON, LTD.

Name: | HERBERT GLADSON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1980 (45 years ago) |
Entity Number: | 621970 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MURTAZA CASSIM, 51 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Address: | C/O ZULFI ZAKIR, 720 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT GLADSON, LTD. | DOS Process Agent | C/O ZULFI ZAKIR, 720 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL SOLOMON | Chief Executive Officer | 51 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2018-08-10 | Address | 51 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2013-08-22 | 2018-08-10 | Address | C/O ZULFI ZAKIR, 51 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
2013-07-29 | 2018-08-10 | Address | C/O ZULFI ZAKIR, 730 FIFTH AVENUE, SUITE 503, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-04-16 | 2013-07-29 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727002962 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
180810006294 | 2018-08-10 | BIENNIAL STATEMENT | 2018-04-01 |
160405006631 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140825002032 | 2014-08-25 | BIENNIAL STATEMENT | 2014-04-01 |
130822002162 | 2013-08-22 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State