Name: | GLOBALCOMM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1997 (28 years ago) |
Date of dissolution: | 16 Dec 2003 |
Entity Number: | 2151934 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 136 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN COHEN | Chief Executive Officer | 136 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-02 | 1999-07-26 | Name | TECHNOLOGY SOLUTIONS INC. |
1997-06-11 | 1997-07-02 | Name | TSS ACQUISITION CORP. |
1997-06-11 | 2000-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031216000485 | 2003-12-16 | CERTIFICATE OF MERGER | 2003-12-16 |
010712002124 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
000503002371 | 2000-05-03 | BIENNIAL STATEMENT | 1999-06-01 |
990726000316 | 1999-07-26 | CERTIFICATE OF AMENDMENT | 1999-07-26 |
970702000523 | 1997-07-02 | CERTIFICATE OF MERGER | 1997-07-02 |
970611000025 | 1997-06-11 | CERTIFICATE OF INCORPORATION | 1997-06-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State