Name: | GLOBAL MARKET DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1990 (34 years ago) |
Entity Number: | 1489497 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 200 EXECUTIVE DRIVE, UNIT G, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MAZZEO | Chief Executive Officer | 200 EXECUTIVE DRIVE, UNIT G, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
LAZER APTHEKER FELDMAN ROSELLA & YEDID LLP | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
---|---|---|---|
2002-10-31 | 2011-08-26 | Address | 6 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2002-10-31 | 2011-08-26 | Address | 6 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 2002-10-31 | Address | 2101 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4720, USA (Type of address: Principal Executive Office) |
1998-11-24 | 2002-10-31 | Address | 2101 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4720, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1998-11-24 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113006556 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
110826002395 | 2011-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
101126002000 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081104002475 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
050104002038 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State