Name: | GLOBAL PARTNERS SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1987 (38 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1214122 |
ZIP code: | 33020 |
County: | New York |
Place of Formation: | New York |
Address: | WASSERSTROM & ASSOC. PA, 19009 TYLER STREET, HOLLYWOOD, FL, United States, 33020 |
Principal Address: | ATTN: SECRETARY, 90 WASHINGTON STREET, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH WASSERSTROM | DOS Process Agent | WASSERSTROM & ASSOC. PA, 19009 TYLER STREET, HOLLYWOOD, FL, United States, 33020 |
Name | Role | Address |
---|---|---|
CARLOS PENALOZA | Chief Executive Officer | 90 WASHINGTON STREET, NEW YORK, NY, United States, 10006 |
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 |
---|---|---|---|
1993-11-16 | 2005-01-31 | Address | ATTN: SECRETARY, 90 WASHINGTON STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1991-12-13 | 1993-11-16 | Address | 35 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1990-05-22 | 2001-11-20 | Name | WESTFALIA INVESTMENTS, INC. |
1987-11-04 | 1990-05-22 | Name | JOHN W. HEMMER, INC. |
1987-11-04 | 1991-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750024 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050131000306 | 2005-01-31 | CERTIFICATE OF CHANGE | 2005-01-31 |
020925000488 | 2002-09-25 | CERTIFICATE OF MERGER | 2002-09-25 |
011120000038 | 2001-11-20 | CERTIFICATE OF AMENDMENT | 2001-11-20 |
931116003187 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State