Name: | GLOBE INVESTIGATION & SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1997 (28 years ago) |
Date of dissolution: | 09 Sep 2011 |
Entity Number: | 2133754 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3265 BAINBRIDGE AVENUE / #B43, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3265 BAINBRIDGE AVENUE / #B43, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
OLIVIER DELAURENTIIS | Chief Executive Officer | 3265 BAINBRIDGE AVENUE / #B43, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2007-04-06 | Address | 3265 BAINBRIDGE AVE, #B43, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2007-04-06 | Address | 3265 BAINBRIDGE AVE, #B43, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
1997-04-15 | 2007-04-06 | Address | 3265 BAINBRIDGE AVE., STE B43, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110909000453 | 2011-09-09 | CERTIFICATE OF DISSOLUTION | 2011-09-09 |
110511002046 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090506002225 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070406002973 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050614002600 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030408002658 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010416002082 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990505002409 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970415000632 | 1997-04-15 | CERTIFICATE OF INCORPORATION | 1997-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314121260 | 0215000 | 2010-02-05 | 350 W. 37TH ST., NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202651873 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2010-03-23 |
Abatement Due Date | 2010-04-16 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2010-03-23 |
Abatement Due Date | 2010-04-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 K01 |
Issuance Date | 2010-03-23 |
Abatement Due Date | 2010-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100134 K06 |
Issuance Date | 2010-03-23 |
Abatement Due Date | 2010-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State