Name: | GLOBE PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1960 (64 years ago) |
Entity Number: | 133120 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 70 PINE ST, 14TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
% U.S. CORP. CO. | DOS Process Agent | 70 PINE ST, 14TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1966-10-13 | 1974-11-18 | Address | 60 WALL ST, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1960-11-16 | 1966-10-13 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C245375-2 | 1997-03-20 | ASSUMED NAME CORP INITIAL FILING | 1997-03-20 |
A194695-2 | 1974-11-18 | CERTIFICATE OF AMENDMENT | 1974-11-18 |
582052-2 | 1966-10-13 | CERTIFICATE OF AMENDMENT | 1966-10-13 |
241049 | 1960-11-16 | APPLICATION OF AUTHORITY | 1960-11-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11768082 | 0215000 | 1979-12-05 | 101 CASTLETON AVE THE OLD S I, New York -Richmond, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320381072 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 B01 I |
Issuance Date | 1979-12-07 |
Abatement Due Date | 1979-12-13 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 C01 I |
Issuance Date | 1979-12-07 |
Abatement Due Date | 1979-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State