Name: | GLOBAL OUTSOURCING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1996 (29 years ago) |
Entity Number: | 2038619 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 640 johnson avenue, ste. 103, BOHEMIA, NY, United States, 11716 |
Principal Address: | 40-2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 640 johnson avenue, ste. 103, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROBERT MURRAY | Agent | 640 JOHNSON AVENUE, STE. 103, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
ROBERT MURRAY | Chief Executive Officer | 40-2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-07-22 | 2023-12-15 | Address | 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2011-11-30 | 2023-12-15 | Address | 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-09-03 | 2023-12-15 | Address | 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent) |
2010-09-03 | 2020-07-22 | Address | 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-06-08 | 2010-09-03 | Address | 321 DANTE COURT, SUITE E-1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215000758 | 2023-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-14 |
200722060082 | 2020-07-22 | BIENNIAL STATEMENT | 2020-06-01 |
120709006470 | 2012-07-09 | BIENNIAL STATEMENT | 2012-06-01 |
111130002217 | 2011-11-30 | BIENNIAL STATEMENT | 2010-06-01 |
100903000778 | 2010-09-03 | CERTIFICATE OF CHANGE | 2010-09-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State