Name: | GLOBAL ENCASEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2104660 |
ZIP code: | 07087 |
County: | New York |
Place of Formation: | California |
Address: | 132 32ND ST, UNION CITY, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 32ND ST, UNION CITY, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
JOHN B. MC DONALD, JR. | Agent | C/O STOCKSCHLAEDER, MC DONALD, & SULES, P.C. 470 PARK AVE SO., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
GEORGE C KEEFE | Chief Executive Officer | 132 32ND ST, UNION CITY, NJ, United States, 07087 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-30 | 1999-01-15 | Address | 57 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-01-22 | 1998-03-30 | Address | 3 HANOVER SQUARE, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737273 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
010918002446 | 2001-09-18 | BIENNIAL STATEMENT | 2001-01-01 |
000510000711 | 2000-05-10 | CERTIFICATE OF AMENDMENT | 2000-05-10 |
990115002164 | 1999-01-15 | BIENNIAL STATEMENT | 1999-01-01 |
980330000373 | 1998-03-30 | CERTIFICATE OF CHANGE | 1998-03-30 |
970122000279 | 1997-01-22 | APPLICATION OF AUTHORITY | 1997-01-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9904307 | Other Contract Actions | 1999-07-29 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBALTECH, INC. |
Role | Plaintiff |
Name | GLOBAL ENCASEMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 2000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | costs and attorney fees |
Judgement | defendant |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-04-17 |
Termination Date | 2002-04-17 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | GLOBALTECH, INC. |
Role | Plaintiff |
Name | GLOBAL ENCASEMENT, INC. |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State