Search icon

GLOBALPRICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 EAST 32ND ST, #506, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TAKEHARU KIKUCHI Chief Executive Officer 271 WEST 47TH ST #42A, NEW YORK, NY, United States, 10036

History

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)

Filings

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