Name: | GLOBAL HEAT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1987675 |
ZIP code: | N2Z3A-2 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 146 MAHOOD JOHNSTON DR., KINCARDINE,ONTARIO, Canada, N2Z3A-2 |
Principal Address: | 146 MAHOOD JOHNSTON DRIVE, KINCARDINE ONTARIO, Canada, N2Z-3A2 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 MAHOOD JOHNSTON DR., KINCARDINE,ONTARIO, Canada, N2Z3A-2 |
Name | Role | Address |
---|---|---|
NORM MACARTHUR | Chief Executive Officer | 146 MAHOOD JOHNSTON DRIVE, KINCARDINE ONTARIO, Canada, N2Z-3A2 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-05 | 1997-03-31 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680600 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
980202002766 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
970331000408 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
960105000009 | 1996-01-05 | APPLICATION OF AUTHORITY | 1996-01-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State