GLOBAL ALTERNATIVE INVESTMENT SERVICES, INC.

Name: | GLOBAL ALTERNATIVE INVESTMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2020 |
Entity Number: | 1749303 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 BERKELEY ST, BOSTON, MA, United States, 02116 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM I TABACK | Chief Executive Officer | 200 BERKELEY ST, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2016-01-12 | Name | ALTERNATIVE STRATEGIES BROKERAGE SERVICES, INC. |
2009-08-21 | 2011-08-12 | Address | 401 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-08-21 | Address | 401 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2011-08-12 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2007-08-29 | Address | 401 S TRYON ST, CHARLOTTE, NC, 28202, 0968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028000517 | 2020-10-28 | CERTIFICATE OF TERMINATION | 2020-10-28 |
190812060376 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170801006722 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160112000249 | 2016-01-12 | CERTIFICATE OF AMENDMENT | 2016-01-12 |
150914006027 | 2015-09-14 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State