Search icon

GLOBAL CONVERSIONS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL CONVERSIONS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1996 (29 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 2008901
ZIP code: 92887
County: Oneida
Place of Formation: New York
Address: UNIT D, 22835 SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887
Principal Address: 22835-D SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UNIT D, 22835 SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887

Chief Executive Officer

Name Role Address
JON D. EGGER Chief Executive Officer 22835-D SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887

History

Start date End date Type Value
2010-05-11 2025-01-31 Address UNIT D, 22835 SAVI RANCH PARKWAY, YORBA LINDA, CA, 92887, USA (Type of address: Service of Process)
2010-05-11 2025-01-31 Address 22835-D SAVI RANCH PARKWAY, YORBA LINDA, CA, 92887, USA (Type of address: Chief Executive Officer)
2009-11-25 2010-05-11 Address 600 TURIN ST, 2ND FLR, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2009-11-25 2010-05-11 Address 6626 CHERRY COVE LANE, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2009-10-16 2010-05-11 Address UNIT D, 22835 SAVI RANCH PARKWAY, YORBA LINDA, CA, 92887, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131002834 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
140610002174 2014-06-10 BIENNIAL STATEMENT 2014-03-01
120420002744 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100511002672 2010-05-11 BIENNIAL STATEMENT 2010-03-01
091125002328 2009-11-25 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State