Name: | GLOBE WHOLESALE TOBACCO DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1994 (31 years ago) |
Entity Number: | 1827292 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5406 3RD AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLOBE WHOLESALE TOBACCO DISTRIBUTORS INC. | DOS Process Agent | 5406 3RD AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
FREDELLE SCHWARTZ | Chief Executive Officer | 5406 3RD AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-05-22 | Address | 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-31 | 2023-05-22 | Address | 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 2023-05-22 | Address | 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1996-06-27 | 2020-07-31 | Address | 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1994-06-08 | 1996-06-27 | Address | ATT: THOMAS G. JACKSON, ESQ., 31 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-06-08 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522002656 | 2023-05-22 | BIENNIAL STATEMENT | 2022-06-01 |
200731060040 | 2020-07-31 | BIENNIAL STATEMENT | 2020-06-01 |
140620006019 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120723002455 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100625002110 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080702002283 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060627003174 | 2006-06-27 | BIENNIAL STATEMENT | 2006-06-01 |
040727002083 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
020917000063 | 2002-09-17 | ANNULMENT OF DISSOLUTION | 2002-09-17 |
DP-1577324 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9061838302 | 2021-01-30 | 0202 | PPS | 5406 3rd Ave, Brooklyn, NY, 11220-2602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7447418102 | 2020-07-23 | 0202 | PPP | 5406 3RD AVE, BROOKLYN, NY, 11220-2602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State