Search icon

GLOBIX CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MARC H BELL Chief Executive Officer 139 CENTER ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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