Search icon

GLENN RIEDER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. FLOYD, JR. Chief Executive Officer 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, United States, 53216

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State