Entity Name: | GLYNLYON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2010 (14 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 |
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 |
Name | Role | Address |
---|---|---|
Alderslade David S | Chief Financial Officer | 8860 East Chaparral Rd., Scottsdale, AZ, 85250 |
Name | Role | Address |
---|---|---|
Berger Steven J | Director | 140 Greenwich Avenue, Greenwich, CT, 06830 |
Grayer Jonathan N | Director | 140 Greenwich Avenue, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Staniec Kelly | Cont | 8860 East Chaparral Rd., Scottsdale, AZ, 85250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-08-11 | 300 N. MCKEMY AVE., CHANDLER, AZ 85226 | No data |
REGISTERED AGENT CHANGED | 2020-08-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 300 N. MCKEMY AVE., CHANDLER, AZ 85226 | No data |
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 Feb 2025
Sources: Florida Department of State