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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREE, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEO J HIGDERG JR | Chief Executive Officer | 180 S CLINTON AVE, ROCHESTER, NY, United States, 14646 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207 |
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) |
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