Search icon

GLOBAL INDUSTRY SUPPLIERS, INC.

Company Details

Name: GLOBAL INDUSTRY SUPPLIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (37 years ago)
Entity Number: 1304432
ZIP code: 91748
County: New York
Place of Formation: New York
Address: 18007 CORTNEY COURT, 18007 Cortney Ct, CITY OF INDUSTRY, CA, United States, 91748
Principal Address: 18007, CORTNEY COURT, 18007 Cortney Ct, CITY OF INDUSTRY, CA, United States, 91748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFRED YANG Chief Executive Officer 80 PARK AVE, ROOM 12 M/N, NEW YORK, CA, United States, 10016

DOS Process Agent

Name Role Address
WILFRED YANG DOS Process Agent 18007 CORTNEY COURT, 18007 Cortney Ct, CITY OF INDUSTRY, CA, United States, 91748

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 80 PARK AVE, ROOM 12 M/N, NEW YORK, CA, 10016, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 80 PARK AVE, ROOM 12 M/N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 80 PARK AVE, ROOM 12 M/N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-11-01 Address 80 PARK AVE, ROOM 12 M/N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038384 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231003004737 2023-10-03 BIENNIAL STATEMENT 2022-11-01
201105061469 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101007981 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006566 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State