Entity Number 2084386
Status Inactive
NameGLASJAR CAPITAL, INC.
CountyNew York
Date of registration 14 Nov 1996 (28 years ago) 14 Nov 1996
Date of dissolution 28 Jul 2010 28 Jul 2010
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address C/O ML LEASING EQUIPMENT CORP., 95 GREENE ST / 7TH FL, JERSEY CITY, NJ, United States, 07302
Address ZIP code
Principal Address 95 GREENE ST / 7TH FL, JERSEY CITY, NJ, United States, 07302
Principal Address ZIP code
JAMES A. BROWN
Chief Executive Officer
4 WFC / NT / 24TH FL, NEW YORK, NY, United States, 10080
THE CORPORATION
DOS Process Agent
C/O ML LEASING EQUIPMENT CORP., 95 GREENE ST / 7TH FL, JERSEY CITY, NJ, United States, 07302
2000-11-14
2003-03-17
Address
225 LIBERTY ST, 14TH FL, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office)
2000-11-14
2003-03-17
Address
250 VESEY ST, 10TH FL, WFC SOUTH TOWER, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2000-11-14
2003-03-17
Address
225 LIBERTY ST, 14TH FL, NEW YORK, NY, 10080, USA (Type of address: Service of Process)
1998-11-17
2000-11-14
Address
250 VESEY STREET, NORTH TOWER 10TH FLOOR, NEW YORK, NY, 10281, 1310, USA (Type of address: Chief Executive Officer)
1998-11-17
2000-11-14
Address
225 LIBERTY STREET, SOUTH TOWER 14TH FLOOR, NEW YORK, NY, 10080, 6114, USA (Type of address: Service of Process)
1998-11-17
2000-11-14
Address
225 LIBERTY STREET, SOUTH TOWER 14TH FLOOR, NEW YORK, NY, 10080, 6114, USA (Type of address: Principal Executive Office)
1996-11-14
1998-11-17
Address
WORLD FINANCIAL CENTER, NORTH TOWER 250 VESEY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
DP-1893850
2010-07-28
ANNULMENT OF AUTHORITY
2010-07-28
030317002284
2003-03-17
BIENNIAL STATEMENT
2002-11-01
001114002615
2000-11-14
BIENNIAL STATEMENT
2000-11-01
981117002601
1998-11-17
BIENNIAL STATEMENT
1998-11-01
961114000281
1996-11-14
APPLICATION OF AUTHORITY
1996-11-14
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts