Search icon

GLYPHIC REALTY CORP.

Company Details

Name: GLYPHIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962795
ZIP code: 12590
County: Orange
Place of Formation: New York
Address: 249 BEACON LANE, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENECE REICHWALD DOS Process Agent 249 BEACON LANE, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
ADAM STRYKER/FRIEDMAN MGT. Agent 14 PENN PLAZA (SUITE 2010), NEW YORK, NY, 10122

Chief Executive Officer

Name Role Address
LAWRENCE REICHWALD Chief Executive Officer 249 BEACON LANE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2022-12-21 2024-12-17 Address 249 BEACON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2022-12-21 2024-12-17 Address 249 BEACON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2024-12-17 Address 14 PENN PLAZA (SUITE 2010), NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2021-06-02 2022-12-21 Address 249 BEACON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2020-08-14 2021-06-02 Address 249 BEACON LANE, PO BOX 724, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2020-08-14 2022-12-21 Address 249 BEACON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2020-08-14 2021-06-02 Address L. REICHWALD, 249 BEACON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2017-12-14 2020-08-14 Address L. REICHWALD, 773 HEWITT LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2014-12-30 2017-12-14 Address LAWRENCE REICHWALD, GRACIE STATION PO BOX 1643, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001905 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221221001104 2022-12-21 BIENNIAL STATEMENT 2022-12-21
210602002005 2021-06-02 BIENNIAL STATEMENT 2020-12-01
200814002010 2020-08-14 BIENNIAL STATEMENT 2018-12-01
171214002027 2017-12-14 BIENNIAL STATEMENT 2017-12-01
141230002034 2014-12-30 BIENNIAL STATEMENT 2014-12-01
141112000986 2014-11-12 CERTIFICATE OF CHANGE 2014-11-12
130214002013 2013-02-14 BIENNIAL STATEMENT 2012-12-01
110920000195 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
101209003018 2010-12-09 BIENNIAL STATEMENT 2010-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State