Search icon

GLOBEX INTERNATIONAL HOLDING, INC.

Company Details

Name: GLOBEX INTERNATIONAL HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143801
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Principal Address: 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022
Address: 570 Lexington Avenue, 15th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GLOBEX INTERNATIONAL HOLDING, INC. DOS Process Agent 570 Lexington Avenue, 15th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONID KOGAN Chief Executive Officer 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-05-02 Address 570 Lexington Avenue, 15th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2024-08-01 2025-05-02 Address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-08-01 Address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502002806 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240801041779 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210503061401 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060715 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007508 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State