Search icon

GLOBE CANVAS COMPANY, INC.

Company Details

Name: GLOBE CANVAS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1348163
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 5 VAN WAGENEN AVENUE, JERSEY CITY, NJ, United States, 07306
Principal Address: 177 MOTT STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DE MARTINI Chief Executive Officer 177 MOTT STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
FRANK DEMARTINI DOS Process Agent 5 VAN WAGENEN AVENUE, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
1992-12-16 1993-08-26 Address 5 VAN WAGENEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-08-26 Address 5 VAN WAGENEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
1989-04-27 1992-12-16 Address 177 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1595893 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970423002398 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930826002844 1993-08-26 BIENNIAL STATEMENT 1993-04-01
921216003256 1992-12-16 BIENNIAL STATEMENT 1992-04-01
C004413-3 1989-04-27 CERTIFICATE OF INCORPORATION 1989-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State