Search icon

GLOBAL ALTERNATIVE INVESTMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM I TABACK Chief Executive Officer 200 BERKELEY ST, BOSTON, MA, United States, 02116

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State