Entity Name: | GLYNLYON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 2010 (15 years ago) |
Date of dissolution: | 11 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2020 (5 years ago) |
Document Number: | F10000004532 |
FEI/EIN Number |
880409322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 N. MCKEMY AVE., CHANDLER, AZ, 85226 |
Mail Address: | 8860 EAST CHAPARRAL ROAD, SUITE 100, SCOTTSDALE, AZ, 85250 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Factor Sari G | President | 8860 East Chaparral Rd., Scottsdale, AZ, 85250 |
Alderslade David S | Chief Financial Officer | 8860 East Chaparral Rd., Scottsdale, AZ, 85250 |
Berger Steven J | Director | 140 Greenwich Avenue, Greenwich, CT, 06830 |
Grayer Jonathan N | Director | 140 Greenwich Avenue, Greenwich, CT, 06830 |
Staniec Kelly | Cont | 8860 East Chaparral Rd., Scottsdale, AZ, 85250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-11 | 300 N. MCKEMY AVE., CHANDLER, AZ 85226 | - |
REGISTERED AGENT CHANGED | 2020-08-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 300 N. MCKEMY AVE., CHANDLER, AZ 85226 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-11 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State