Search icon

GLOBAL CONTACTS INCORPORATED

Company Details

Name: GLOBAL CONTACTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1994 (31 years ago)
Entity Number: 1827403
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD MACOMB Chief Executive Officer 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-06-11 2002-07-12 Address 1239 BROADWAY, #607, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-11 2002-07-12 Address 1239 BROADWAY, #607, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-06-11 2002-07-12 Address 1239 BROADWAY, #607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-25 1998-06-11 Address 1220 BROADWAY, 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-07-25 1998-06-11 Address 1220 BROADWAY, 706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-25 1998-06-11 Address 1220 BROADWAY, 706, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-06-08 1996-07-25 Address 1220 BROADWAY, #706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060291 2020-08-19 BIENNIAL STATEMENT 2020-06-01
140605007018 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120725002372 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100611002684 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002331 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060605002669 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040722002365 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020712002211 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000613002744 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980611002145 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State