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
Name | Role | Address |
---|---|---|
GLOBAL U.S.A., INC. | DOS Process Agent | 1000 ROUTE 9 NORTH, SUITE #304, WOODBRIDGE, NJ, United States, 07095 |
Name | Role | Address |
---|---|---|
MARK ROYDEN | Chief Executive Officer | 423 EDGEWARE ROAD, SYMAL HOUSE, LONDON, United Kingdom, NW90H-U |
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.
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) |
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