GLAMGROUP, INC. - Florida Company Profile

Entity Name: | GLAMGROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F15000000951 |
FEI/EIN Number | 46-3024178 |
Address: | 54 WEST 21ST STREET, NEW YORK, NY, 10010, US |
Mail Address: | 54 West 21st Street, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AMY SHECTER L | Chief Executive Officer | 54 West 21st Street, NEW YORK, NY, 10010 |
GOLDWEITZ DAVID | Secretary | 54 WEST 21ST STREET, NEW YORK, NY, 10010 |
PERRI JASON L | Chairman | 54 WEST 21ST STREET, NEW YORK, NY, 10010 |
WILSON MATTHEW | Director | 54 WEST 21ST STREET, NEW YORK, NY, 10010 |
CAMPISE MARISSA | Director | 54 WEST 21ST STREET, NEW YORK, NY, 10010 |
GRAYSON DAYNA L | Director | 54 WEST 21ST STREET, NEW YORK, NY, 10010 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 54 WEST 21ST STREET, SUITE 301, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 54 WEST 21ST STREET, SUITE 301, NEW YORK, NY 10010 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | UNITED CORPORATE SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000449272 | ACTIVE | 1000000964515 | COLUMBIA | 2023-09-18 | 2043-09-20 | $ 930.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000449280 | ACTIVE | 1000000964517 | COLUMBIA | 2023-09-18 | 2043-09-20 | $ 3,368.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-02-09 |
Foreign Profit | 2015-03-06 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State