Search icon

GLADYS MILLS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLADYS MILLS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 08 Jun 2012
Branch of: GLADYS MILLS, INC., NEW YORK (Company Number 296109)
Business ALEI: 1074409
Annual report due: 09 Jun 2016
Business address: 60 EAST 42ND STREET - SUITE 1136 SUITE 1560, NEW YORK, NY, 10165, United States
Mailing address: 60 EAST 42ND STREET SUITE 1560, NEW YORK, NY, United States, 10165
Place of Formation: NEW YORK
E-Mail: scohen@gothamrealtynyc.com

Agent

Name Role
THE LAW OFFICE OF CRAIG L. COHEN, LLC Agent

Officer

Name Role Business address Residence address
VIVIAN MEYERS Officer 60 EAST 42ND STREET, SUITE 1560, NEW YORK, NY, 10165, United States 13 BLUE RIBBON DR., WESTPORT, CT, 06880, United States
SARAH COHEN Officer 60 EAST 42ND STREET - SUITE 1136, NEW YORK, NY, 10165, United States 20 OLD KINGS HIGHWAY, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011793775 2023-05-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011684829 2023-01-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006556204 2019-05-13 - Annual Report Annual Report 2015
0005330288 2015-05-11 - Annual Report Annual Report 2014
0004867002 2013-05-28 - Annual Report Annual Report 2013
0004662534 2012-06-08 - 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See something incorrect or outdated?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