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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD MACOMB | Chief Executive Officer | 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
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) |
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