Search icon

GLOBAL U.S.A., INC.

Headquarter

Company Details

Name: GLOBAL U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745840
ZIP code: 07095
County: New York
Place of Formation: New York
Address: 1000 ROUTE 9 NORTH, SUITE #304, WOODBRIDGE, NJ, United States, 07095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL U.S.A., INC. DOS Process Agent 1000 ROUTE 9 NORTH, SUITE #304, WOODBRIDGE, NJ, United States, 07095

Chief Executive Officer

Name Role Address
MARK ROYDEN Chief Executive Officer 423 EDGEWARE ROAD, SYMAL HOUSE, LONDON, United Kingdom, NW90H-U

Links between entities

Type:
Headquarter of
Company Number:
CORP_69199771
State:
ILLINOIS

Unique Entity ID

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.

Unique Entity ID:
ZLZERAGUGEW5
CAGE Code:
9VWS7
UEI Expiration Date:
2025-04-22

Business Information

Division Name:
GLOBAL U.S.A. INC
Activation Date:
2024-05-01
Initial Registration Date:
2024-04-22

History

Start date End date Type Value
2009-07-14 2013-08-01 Address 488 MADISON AVE, STE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-26 2013-08-01 Address 423 EDGEWARE SYNAL HOUSE, LONDON, GBR (Type of address: Chief Executive Officer)
2006-07-11 2009-07-14 Address 488 MADISON AVE, STE 1000, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-07-11 2009-07-14 Address 581 MAIN ST, 8TH FL, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
2003-10-21 2006-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006034 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130801006165 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110808002249 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090714002397 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070726002141 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State