GLEEM SALES LTD.

Name: | GLEEM SALES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1983 (42 years ago) |
Date of dissolution: | 13 Jan 2011 |
Entity Number: | 823709 |
ZIP code: | 11758 |
County: | New York |
Place of Formation: | New York |
Address: | 100 VETERANS BLVD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE MICHAELS | DOS Process Agent | 100 VETERANS BLVD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
LEE MICHAELS | Chief Executive Officer | 100 VETERANS BLVD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2003-08-18 | Address | 2 WEST 46TH ST, STE 1009, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2003-08-18 | Address | 2 WEST 46TH ST, STE 1009, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2003-08-18 | Address | 2 WEST 46TH ST, STE 1009, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process) |
1993-03-22 | 2001-04-11 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2001-04-11 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110113000484 | 2011-01-13 | CERTIFICATE OF DISSOLUTION | 2011-01-13 |
030818002284 | 2003-08-18 | BIENNIAL STATEMENT | 2003-02-01 |
010411002636 | 2001-04-11 | BIENNIAL STATEMENT | 2001-02-01 |
990329002416 | 1999-03-29 | BIENNIAL STATEMENT | 1999-02-01 |
970506002515 | 1997-05-06 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State