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