Name: | FIRST GLOBAL TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1997 (28 years ago) |
Entity Number: | 2187995 |
ZIP code: | 12501 |
County: | New York |
Place of Formation: | New York |
Address: | 5021 RTE 44, AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN GAROFALO | Chief Executive Officer | 1132 CHESTNUT RIDGE RD, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5021 RTE 44, AMENIA, NY, United States, 12501 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-10-16 | 2013-10-31 | Address | 6 TEAL COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2007-10-16 | 2011-10-27 | Address | 170 BEARS CLUB DRIVE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2013-10-31 | Address | 6 TEAL COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1999-11-01 | 2007-10-16 | Address | 100 HORSESHOE ROAD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2007-10-16 | Address | 6 TEAL COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002394 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111027002211 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091014002773 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071016002375 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051121002492 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State