Search icon

GLOBAL KNOWLEDGE NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL KNOWLEDGE NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (29 years ago)
Date of dissolution: 22 May 2008
Entity Number: 1985722
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 9000 REGENCY PKWY, STE 500, CARY, NC, United States, 27512
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOE CECE Chief Executive Officer 9000 REGENCY PKWY, STE 500, CARY, NC, United States, 27512

History

Start date End date Type Value
2006-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-04 2006-02-08 Address ATTN BRAIN HOLLAND, 9000 REGENCY PKWY STE 500, CARY, NC, 27512, USA (Type of address: Service of Process)
2002-06-06 2004-02-04 Address 9000 REGENCY PKWY, CARY, NC, 27512, USA (Type of address: Chief Executive Officer)
2002-06-06 2004-02-04 Address 9000 REGENCY PKWY, CARY, NC, 27512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080522000909 2008-05-22 CERTIFICATE OF TERMINATION 2008-05-22
060322002067 2006-03-22 BIENNIAL STATEMENT 2005-12-01
060208000007 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State