328 filings
Page 5 of 17
NT 10-K
tgy7yx
30 Mar 16
Notice of late annual filing
12:00am
EFFECT
imcyrz6
9 Mar 16
Notice of effectiveness
12:00am
POS AM
krammeuf28
7 Mar 16
Prospectus update (post-effective amendment)
12:00am
8-K
qpafui
3 Mar 16
Other Events
12:00am
8-K
s6z8pp m6ojho
18 Feb 16
Departure of Directors or Certain Officers
12:00am
424B3
o0wd7vhnhoo2hcet4v
22 Jan 16
Prospectus supplement
12:00am
POS AM
po2 y1yqzyw9yqynx
20 Jan 16
Prospectus update (post-effective amendment)
12:00am
EFFECT
34tj5ajhzpol6i3litq
20 Jan 16
Notice of effectiveness
12:00am
8-K
n89b7
4 Jan 16
GlyEco Announces Cessation of Operations at New Jersey Processing Center
12:00am
424B3
sk40mvf cv091g
16 Dec 15
Prospectus supplement
12:00am
EFFECT
uivorww gy
15 Dec 15
Notice of effectiveness
12:00am
CORRESP
xuha1hdl
14 Dec 15
Correspondence with SEC
12:00am
8-K
9qwtgc6kgdhdv
2 Dec 15
Regulation FD Disclosure
12:00am
CORRESP
j29f7oj3u rh
23 Nov 15
Correspondence with SEC
12:00am
8-K
imq6 25zlm4o6x6btvf
18 Nov 15
Submission of Matters to a Vote of Security Holders
12:00am
8-K
7tsgktmzhu4j
18 Nov 15
GlyEco Reports Fiscal Third Quarter Financial Results
12:00am
8-K
v7yolqzy
13 Nov 15
Regulation FD Disclosure
12:00am