Name: | GLOBAL ARENA CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1985 (40 years ago) |
Entity Number: | 1004932 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 555 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S MATTHEWS | Chief Executive Officer | 555 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD S HELLER, ESQ. | DOS Process Agent | 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-06-06 | 2022-06-06 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
2022-06-06 | 2022-06-06 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 1 |
2008-11-14 | 2011-06-27 | Address | 25 KENSINGTON CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Service of Process) |
2008-07-16 | 2013-06-24 | Address | 708 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2013-06-24 | Address | 708 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401000631 | 2016-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-05-01 |
130624006259 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110627002558 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090527002391 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
081114000512 | 2008-11-14 | CERTIFICATE OF AMENDMENT | 2008-11-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State