Search icon

GLANTZ HOLDINGS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLANTZ HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 May 1997
Branch of: GLANTZ HOLDINGS, INC., NEW YORK (Company Number 125460)
Business ALEI: 0562528
Annual report due: 12 May 2000
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KITTY GLANTZ Officer 16 COURT STREET, BROOKLYN, NY, 11241, United States 12 GARDEN PLACE, BROOKLYN, NY, 11201, United States
HERBERT T. GLANTZ Officer 16 COURT STREET, BROOKLYN, NY, 11241, United States 12 GARDEN PLACE, BROOKLYN, NY, 11201, United States
JOSEPH C. HARTMAN Officer 16 COURT STREET, BROOKLYN, NY, 11241, United States 4 ELLIOT LANE, WESTPORT, CT, 06880, United States
DAVEY J. GLANTZ Officer 1790 EAST GENE AUTRY WAY, ANAHEIM, CA, 92805, United States 12 GARDEN PLACE, BROOKLYN, NY, 11201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003004728 2005-10-11 2005-10-11 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001995212 1999-07-01 - Annual Report Annual Report 1999
0001898546 1998-09-29 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001720146 1997-05-13 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information