Search icon

GLOBESOUND INC.

Company Details

Name: GLOBESOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2032749
ZIP code: 05401
County: New York
Place of Formation: New York
Address: 29 CHURCH ST SUITE 3, BURLINGTON, VT, United States, 05401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE PETERER Chief Executive Officer 29 CHURCH ST SUITE 3, BURLINGTON, VT, United States, 05401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 CHURCH ST SUITE 3, BURLINGTON, VT, United States, 05401

History

Start date End date Type Value
1998-05-18 2002-06-05 Address 80 PINE STREET, 33RD FLOOR, NEW YORK, NY, 10005, 1702, USA (Type of address: Chief Executive Officer)
1998-05-18 2002-06-05 Address 80 PINE STREET, 33RD FLOOR, NEW YORK, NY, 10005, 1702, USA (Type of address: Principal Executive Office)
1998-05-18 2002-06-05 Address 80 PINE STREET, 33RD FLOOR, NEW YORK, NY, 10005, 1702, USA (Type of address: Service of Process)
1996-05-23 1998-05-18 Address 3333 BALSAM STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836170 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020605002694 2002-06-05 BIENNIAL STATEMENT 2002-05-01
000509002876 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980518002684 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960523000288 1996-05-23 CERTIFICATE OF INCORPORATION 1996-05-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State