GLENDALE HOLDING CORP.

Name: | GLENDALE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1947 (78 years ago) |
Date of dissolution: | 15 Apr 1999 |
Entity Number: | 80687 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Address: | 75-11 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 450
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-11 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
FRANK MARTORANA | Chief Executive Officer | 75-11 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-05 | 1994-06-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1980-11-05 | 1986-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1980-11-05 | 1995-04-07 | Address | 42-16 13TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1956-04-12 | 1980-11-05 | Address | 49-10 47TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1949-02-01 | 1980-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990415000622 | 1999-04-15 | CERTIFICATE OF DISSOLUTION | 1999-04-15 |
971008002632 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
960614000539 | 1996-06-14 | CERTIFICATE OF AMENDMENT | 1996-06-14 |
950407002233 | 1995-04-07 | BIENNIAL STATEMENT | 1993-10-01 |
940623000409 | 1994-06-23 | CERTIFICATE OF AMENDMENT | 1994-06-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State