Name: | GLSEN, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1999 (25 years ago) |
Authority Date: | 08 Nov 1999 (25 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0483136 |
Industry: | Administration of Human Resource Programs |
Number of Employees: | Small (0-19) |
Principal Office: | 110 WILLIAM STREET, 30TH FLOOR, 2ND FLOOR, NEW YORK, NY 10038 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Aaliyah Feliz | Officer |
Name | Role |
---|---|
Wilson Cruz | President |
Melanie Willingham-Jaggers | President |
Name | Role |
---|---|
Imara Jones | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Malachi Garza | Treasurer |
Name | Role |
---|---|
David Clancy | Secretary |
Name | Role |
---|---|
AMITA MEHTA | Director |
CONNOR FRANTA | Director |
Matthew Schaab | Director |
Mauree Turner | Director |
Wayne Hempe | Director |
Carlos Saavedra | Director |
Christopher Strazzella | Director |
Jon Tilli | Director |
Randall Tucker | Director |
Karen White | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-29 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-24 |
Annual Report | 2021-04-19 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-12 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-04 |
Annual Report | 2016-04-25 |
Sources: Kentucky Secretary of State