Search icon

HAMBURG GLEN COVE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMBURG GLEN COVE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 24 Jan 2001
Entity Number: 998998
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 1201 3RD AVE, 1706, SEATTLE, WA, United States, 98101
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD M LEVY Chief Executive Officer 1201 3RD AVE, 0602, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
1997-05-22 1999-06-17 Address 4900 RIVERGRADE ROAD, CORP TAX #3100, IRWINDALE, CA, 91706, USA (Type of address: Principal Executive Office)
1997-05-22 1999-06-17 Address 4900 RIVERGRADE ROAD, IRWINDALE, CA, 91706, USA (Type of address: Chief Executive Officer)
1996-04-16 1997-05-22 Address 4900 RIVERGRADE RD, CORP TAX #3100, IRWINDALE, CA, 91706, USA (Type of address: Principal Executive Office)
1996-04-16 1997-05-22 Address 4900 RIVERGRADE RD, CORP TAX #3100, IRWINDALE, CA, 91706, USA (Type of address: Chief Executive Officer)
1996-04-16 1999-06-17 Address & CASEY, C/O PETER GABRIAULT, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010124000252 2001-01-24 CERTIFICATE OF DISSOLUTION 2001-01-24
990617002098 1999-06-17 BIENNIAL STATEMENT 1999-05-01
970522002550 1997-05-22 BIENNIAL STATEMENT 1997-05-01
970414001563 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960416002069 1996-04-16 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State