GLENCORD BUILDING CORP.

Name: | GLENCORD BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1955 (70 years ago) |
Entity Number: | 97179 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE M CINCOTTA | Chief Executive Officer | 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
CONSTANCE M CINCOTTA | DOS Process Agent | 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 4100 GLENWOOD ROAD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2024-07-30 | Address | 4100 GLENWOOD ROAD, BROOKLYN, NY, 11210, 3512, USA (Type of address: Service of Process) |
2009-01-29 | 2021-02-05 | Address | 4100 GLENWOOD ROAD, BROOKLYN, NY, 11210, 3512, USA (Type of address: Service of Process) |
2009-01-29 | 2024-07-30 | Address | 4100 GLENWOOD ROAD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2009-01-29 | Address | 850 E 42ND ST, BROOKLYN, NY, 11210, 3512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019119 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
210205060757 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190208060439 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201006615 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160115006088 | 2016-01-15 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State