Search icon

GLOBAL RETAIL PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL RETAIL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1995 (30 years ago)
Date of dissolution: 06 Feb 2019
Entity Number: 1949974
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010
Principal Address: C/O CREDIT SUISSE, 11 MADISON AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
NICOLE ARNABOLDI Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-09-06 2013-09-11 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-09-06 2013-09-11 Address C/O CREDIT SUISSE TAX DEPT, 11 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-09-06 2013-09-11 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-08-17 2011-09-06 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-08-17 2011-09-06 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190206000404 2019-02-06 CERTIFICATE OF TERMINATION 2019-02-06
170830006115 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150805006399 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130911002049 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110906002325 2011-09-06 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State