Search icon

GLOBAL SALES, LTD.

Company Details

Name: GLOBAL SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1991 (34 years ago)
Date of dissolution: 01 Jul 2015
Entity Number: 1510308
ZIP code: 11042
County: New York
Place of Formation: New York
Address: C/O MELVIN B ZAHLER ESQ, 3000 MARCUS AVE, STE 3E3, LAKE SUCCESS, NY, United States, 11042
Principal Address: 389 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAL T ENGELSON Chief Executive Officer 389 FIFTH AVE, SUITE 1215, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MELVIN B ZAHLER ESQ, 3000 MARCUS AVE, STE 3E3, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1997-02-20 2007-02-23 Address 763 RALEIGH ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1994-05-27 1997-02-20 Address % MELVIN B. ZAHLER, ESQ., 3000 MARCUS AVENUE, SUITE 3E3, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1994-05-27 1997-02-20 Address % MELVIN B. ZAHLER, ESQ., 3000 MARCUS AVENUE, SUITE 3E3, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1994-05-27 1997-02-20 Address % MELVIN B. ZAHLER, ESQ., 3000 MARCUS AVENUE, SUITE 3E3, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1994-02-25 1994-05-27 Address 3000 MARCUS AVENUE, SUITE 3E3, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1991-02-20 1994-02-25 Address 199 JERICHO TURNPIKE, SUITE 102, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701000983 2015-07-01 CERTIFICATE OF DISSOLUTION 2015-07-01
070223002639 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050311002607 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030207002448 2003-02-07 BIENNIAL STATEMENT 2003-02-01
990226002097 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970220002463 1997-02-20 BIENNIAL STATEMENT 1997-02-01
940527002155 1994-05-27 BIENNIAL STATEMENT 1994-02-01
940225000441 1994-02-25 CERTIFICATE OF AMENDMENT 1994-02-25
910220000294 1991-02-20 CERTIFICATE OF INCORPORATION 1991-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907534 Marine Contract Actions 2009-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-28
Termination Date 2010-06-24
Date Issue Joined 2009-12-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name GLOBAL SALES, LTD.
Role Plaintiff
Name ONEBEACON INSURANCE GRO,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State