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
Name | Role | Address |
---|---|---|
LAWRENECE REICHWALD | DOS Process Agent | 249 BEACON LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
ADAM STRYKER/FRIEDMAN MGT. | Agent | 14 PENN PLAZA (SUITE 2010), NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
LAWRENCE REICHWALD | Chief Executive Officer | 249 BEACON LANE, WAPPINGERS FALLS, NY, United States, 12590 |
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) |
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