Search icon

GLOBALCENTER INC.

Company Details

Name: GLOBALCENTER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2220845
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 180 S CLINTON AVE, ROCHESTER, NY, United States, 14646
Address: 80 STATE STREE, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREE, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEO J HIGDERG JR Chief Executive Officer 180 S CLINTON AVE, ROCHESTER, NY, United States, 14646

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207

History

Start date End date Type Value
1999-10-04 1999-11-24 Name GLOBAL CENTER, INC.
1998-09-17 1999-10-04 Name FRONTIER GLOBALCENTER INC.
1998-01-23 1998-09-17 Name GLOBALCENTER, INC.
1998-01-23 1998-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-23 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893943 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
000229002351 2000-02-29 BIENNIAL STATEMENT 2000-01-01
991124000463 1999-11-24 CERTIFICATE OF AMENDMENT 1999-11-24
991004000195 1999-10-04 CERTIFICATE OF AMENDMENT 1999-10-04
980917000018 1998-09-17 CERTIFICATE OF AMENDMENT 1998-09-17
980123000484 1998-01-23 APPLICATION OF AUTHORITY 1998-01-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State