Name: | US GLOBE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1988 (37 years ago) |
Entity Number: | 1225300 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2115 Jericho Turnpike, Garden City Park, NY, United States, 11040 |
Principal Address: | 235 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINE HATZIDAKIS | Chief Executive Officer | 235 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2115 Jericho Turnpike, Garden City Park, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 235 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2021-08-02 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-22 | 2024-01-04 | Address | 235 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1998-01-22 | 2003-12-24 | Address | 235 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2024-01-04 | Address | 235 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001070 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220815002180 | 2022-08-15 | BIENNIAL STATEMENT | 2022-01-01 |
100219002483 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
031224002629 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
020109002243 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State