Search icon

PANTOPS BY GLAMOUR, INC.

Print

Details

Entity Number 184195

Status Active

NamePANTOPS BY GLAMOUR, INC.

CountyNew York

Date of registration 05 Feb 1965 (60 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 180 MAIDEN LN, NEW YORK, NY, United States, 10038

Address ZIP code 10038

Principal Address 27 E 65TH ST, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ELLEN LEDERMAN

Chief Executive Officer

27 E 65TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

STROOCK & STROOCK & LAVAN LLP

DOS Process Agent

180 MAIDEN LN, NEW YORK, NY, United States, 10038

History

Start date End date Type Value

2003-10-20

2013-02-05

Address

27 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2003-10-20

2013-02-05

Address

27 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1965-02-05

2003-10-20

Address

1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190205061124

2019-02-05

BIENNIAL STATEMENT

2019-02-01

170201006003

2017-02-01

BIENNIAL STATEMENT

2017-02-01

150202006551

2015-02-02

BIENNIAL STATEMENT

2015-02-01

130205006813

2013-02-05

BIENNIAL STATEMENT

2013-02-01

110214002083

2011-02-14

BIENNIAL STATEMENT

2011-02-01

090127002850

2009-01-27

BIENNIAL STATEMENT

2009-02-01

070212003178

2007-02-12

BIENNIAL STATEMENT

2007-02-01

050304002446

2005-03-04

BIENNIAL STATEMENT

2005-02-01

031020002577

2003-10-20

BIENNIAL STATEMENT

2003-02-01

C190595-2

1992-07-20

ASSUMED NAME CORP INITIAL FILING

1992-07-20

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts