Name: | GLOBIX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1995 (29 years ago) |
Entity Number: | 1962069 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 139 CENTER ST, NEW YORK, NY, United States, 10013 |
Address: | 139 CENTRE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARC H BELL | Chief Executive Officer | 139 CENTER ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 CENTRE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-26 | 2003-06-26 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-19 | 2003-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-11 | 2002-04-19 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-11-08 | 2000-01-11 | Address | 139 CENTER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-07-01 | 1999-11-08 | Address | 295 LAFAYETTE STREET, 3RD FL., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-06-23 | 1999-11-08 | Address | 295 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-06-23 | 1999-11-08 | Address | 295 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1998-04-14 | 1998-07-01 | Address | 295 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-10-04 | 1998-04-14 | Address | 611 BROADWAY SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030626000977 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
030626000975 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
030626000974 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
030626000973 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
030626000952 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
030626000858 | 2003-06-26 | CERTIFICATE OF CORRECTION | 2003-06-26 |
030626000873 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
020419000772 | 2002-04-19 | CERTIFICATE OF CHANGE | 2002-04-19 |
000327000413 | 2000-03-27 | ERRONEOUS ENTRY | 2000-03-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State