GLEN-BROOK TOW CORP.

Name: | GLEN-BROOK TOW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1985 (40 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 968707 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 790 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH S UIHLEIN | Chief Executive Officer | 790 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
KENNETH S UIHLEIN | DOS Process Agent | 790 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-17 | 2022-04-26 | Address | 790 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1853, USA (Type of address: Service of Process) |
2003-01-17 | 2022-04-26 | Address | 790 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1853, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2003-01-17 | Address | 11 VIKING ROAD, GLEN WOOD LANDING, NY, 11547, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2003-01-17 | Address | 11 VIKING ROAD, GLEN WOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2003-01-17 | Address | 11 VIKING ROAD, GLEN WOOD LANDING, NY, 11547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426002532 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
130108007455 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110208002438 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
081226002360 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070202002548 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State