GLOBAL CROSSING TELECOMMUNICATIONS, INC.

Name: | GLOBAL CROSSING TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1989 (36 years ago) |
Entity Number: | 1366539 |
ZIP code: | 48025 |
County: | New York |
Place of Formation: | Michigan |
Address: | 30600 TELEGRAPH ROAD, STE 2345, BINGHAM FARMS, MI, United States, 48025 |
Principal Address: | 931 14th Street, Denver, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION COMPANY | DOS Process Agent | 30600 TELEGRAPH ROAD, STE 2345, BINGHAM FARMS, MI, United States, 48025 |
Name | Role | Address |
---|---|---|
DWIGHT STEINER | Chief Executive Officer | 931 14TH STREET, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 931 14TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-07-10 | 2023-07-07 | Address | 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2013-07-10 | 2023-07-07 | Address | 30600 TELEGRAPH ROAD, STE 2345, BINGHAM FARMS, MI, 48025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003440 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210729002450 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
191007061064 | 2019-10-07 | BIENNIAL STATEMENT | 2019-07-01 |
SR-17788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007135 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State