Search icon

US GLOBE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CONSTANTINE HATZIDAKIS Chief Executive Officer 235 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 Jericho Turnpike, Garden City Park, NY, United States, 11040

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 358-7515
Add Date:
2013-10-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State