Name: | GLOBALPRICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1997 (27 years ago) |
Entity Number: | 2208029 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 114 EAST 32ND ST, #506, NEW YORK, NY, United States, 10016 |
Principal Address: | 301 WEST 55TH ST, #3, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 EAST 32ND ST, #506, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TAKEHARU KIKUCHI | Chief Executive Officer | 271 WEST 47TH ST #42A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-08 | 2006-01-24 | Address | 150 WEST 56TH STREET, #5403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2004-06-08 | Address | 114 E. 32ND ST., #1701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-07 | 2004-06-08 | Address | 114 E. 32ND ST., #1701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2004-06-08 | Address | 114 E. 32ND ST., #1701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-10-17 | 2001-11-20 | Name | GLOBOLPRICE, INC. |
2000-01-04 | 2002-05-07 | Address | 9 E 47TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-01-04 | 2002-05-07 | Address | 9 E 47TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2001-10-17 | Name | CHART TOP, INC. |
1997-12-12 | 2002-05-07 | Address | 9 EAST 47TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060124003337 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
040608002122 | 2004-06-08 | BIENNIAL STATEMENT | 2003-12-01 |
020507002321 | 2002-05-07 | BIENNIAL STATEMENT | 2001-12-01 |
011120000662 | 2001-11-20 | CERTIFICATE OF CORRECTION | 2001-11-20 |
011017000166 | 2001-10-17 | CERTIFICATE OF AMENDMENT | 2001-10-17 |
000104002101 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
971212000340 | 1997-12-12 | APPLICATION OF AUTHORITY | 1997-12-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State