Search icon

GLOBAL U.S. HOLDINGS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL U.S. HOLDINGS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2038944
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: One Logan Square, Suite 320, Philadelphia, PA, United States, 19103
Address: One New York Plaza, 44th Floor, OFFICER, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O LLOYD GURA, ESQ. MOUNT COTTON WOLLAN & GREENGRASS LLP DOS Process Agent One New York Plaza, 44th Floor, OFFICER, NY, United States, 10004

Chief Executive Officer

Name Role Address
PARRI IAN SPECTOR Chief Executive Officer 1 LOGAN SQUARE, SUITE 320, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1 LOGAN SQUARE, SUITE 320, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 71 FENCHURCH STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2021-09-30 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-06-16 2024-07-02 Address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2020-06-16 2024-07-02 Address 71 FENCHURCH STREET, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702004468 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220613002054 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200616060182 2020-06-16 BIENNIAL STATEMENT 2020-06-01
040721000845 2004-07-21 CERTIFICATE OF AMENDMENT 2004-07-21
040526000644 2004-05-26 CERTIFICATE OF MERGER 2004-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State