Name: | THEGLAZEKITCHEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2025 (2 months ago) |
Entity Number: | 7561493 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 Park Ave S #480167, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 228 Park Ave S #480167, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-04-07 | 2025-04-07 | Address | 436 eder road, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2025-03-27 | 2025-04-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-03-27 | 2025-04-07 | Address | PO BOX 1, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process) |
2025-03-17 | 2025-03-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001748 | 2025-04-07 | CERTIFICATE OF AMENDMENT | 2025-04-07 |
250407001789 | 2025-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-07 |
250327001697 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
250317004500 | 2025-03-17 | ARTICLES OF ORGANIZATION | 2025-03-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State