Name: | GLOBAL COMMUNICATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1995 (30 years ago) |
Entity Number: | 1903310 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Contact Details
Phone +1 516-327-4681
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLOBAL COMMUNICATION SERVICES, INC. | DOS Process Agent | 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
BABU THACHARA | Chief Executive Officer | 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2017-03-06 | Address | 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2021-03-25 | Address | 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1995-03-15 | 1997-05-22 | Address | 3 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325060129 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190318060324 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170306006005 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150402007000 | 2015-04-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311007039 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110331002934 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090305002965 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326003073 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050503002708 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030306002474 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2141867 | RENEWAL | INVOICED | 2015-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
2031215 | LICENSE REPL | INVOICED | 2015-03-30 | 15 | License Replacement Fee |
2027317 | LICENSE REPL | INVOICED | 2015-03-25 | 15 | License Replacement Fee |
1744293 | RENEWAL | INVOICED | 2014-07-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1222434 | RENEWAL | INVOICED | 2013-09-30 | 340 | Secondhand Dealer General License Renewal Fee |
1128041 | CNV_TFEE | INVOICED | 2012-07-30 | 8.470000267028809 | WT and WH - Transaction Fee |
1128040 | RENEWAL | INVOICED | 2012-07-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1128526 | RENEWAL | INVOICED | 2012-07-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1128527 | CNV_TFEE | INVOICED | 2012-07-30 | 8.470000267028809 | WT and WH - Transaction Fee |
1068636 | LICENSE | INVOICED | 2011-06-09 | 255 | Electronic & Home Appliance Service Dealer License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6129687302 | 2020-04-30 | 0235 | PPP | 1979 Marcus Ave. Suite 204, Lake Success, NY, 11042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3908018509 | 2021-02-24 | 0235 | PPS | 1979 Marcus Ave Ste 204, New Hyde Park, NY, 11042-1002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State