Search icon

GLM CORP.

Print

Details

Entity Number 2965162

Status Inactive

NameGLM CORP.

CountySuffolk

Date of registration 15 Oct 2003 (21 years ago)

Date of dissolution 25 Apr 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 492, MIDDLE ISLAND, NY, United States, 11953

Address ZIP code 11953

Principal Address 115 TUDOR LN, MIDDLE ISLAND, NY, United States, 11953

Principal Address ZIP code 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

MATTHEW METZ

Agent

115 TUDOR LANE, MIDDLE ISLAND, NY, 11953

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 492, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address

MATTHEW METZ

Chief Executive Officer

115 TUDOR LN, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value

2004-07-27

2005-12-22

Address

115 TUDOR LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

2003-10-15

2004-07-27

Address

144-2C CHURCH STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2136713

2012-04-25

DISSOLUTION BY PROCLAMATION

2012-04-25

071031002636

2007-10-31

BIENNIAL STATEMENT

2007-10-01

051222002391

2005-12-22

BIENNIAL STATEMENT

2005-10-01

040727000511

2004-07-27

CERTIFICATE OF CHANGE

2004-07-27

031015000201

2003-10-15

CERTIFICATE OF INCORPORATION

2003-10-15

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts