Search icon

GO GLO CO., INC.

Company Details

Name: GO GLO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1991 (34 years ago)
Entity Number: 1547207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 455 E. 57TH ST., NEW YORK CITY, NY, United States, 10022
Principal Address: 455 E. 57TH ST., #8B, NEW YORK CITY, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW E. ROOSEVELT Chief Executive Officer 455 E. 57TH ST., #8B, NEW YORK CITY, NY, United States, 10022

DOS Process Agent

Name Role Address
ANDREW E. ROOSEVELT DOS Process Agent 455 E. 57TH ST., NEW YORK CITY, NY, United States, 10022

History

Start date End date Type Value
1992-11-25 1999-07-28 Address 235 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-07-28 Address 235 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-05-10 1999-07-28 Address BAKER, NELSON & WILLIAMS, 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030515002451 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010531002078 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990728002001 1999-07-28 BIENNIAL STATEMENT 1999-05-01
970611002489 1997-06-11 BIENNIAL STATEMENT 1997-05-01
000051004113 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921125002501 1992-11-25 BIENNIAL STATEMENT 1992-05-01
911204000166 1991-12-04 CERTIFICATE OF AMENDMENT 1991-12-04
910510000416 1991-05-10 CERTIFICATE OF INCORPORATION 1991-05-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State