GLENN RIEDER, INC.

Name: | GLENN RIEDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1982 (43 years ago) |
Date of dissolution: | 25 Nov 2019 |
Entity Number: | 749657 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, United States, 53216 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. FLOYD, JR. | Chief Executive Officer | 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, United States, 53216 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-02 | 2018-02-05 | Address | 3420 W CAPITOL DR, MILWAUKEE, WI, 53216, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-04 | 2013-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-13 | 2013-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000512 | 2019-11-25 | CERTIFICATE OF TERMINATION | 2019-11-25 |
SR-11394 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205006930 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160202007364 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State