GLANTZ HOLDINGS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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