Name: | GLOBAL INTER EQUITIES (S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2227044 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL E STEIN | DOS Process Agent | 430 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL E STEIN | Chief Executive Officer | 430 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2000-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-10 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-10 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127681 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
000310002333 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
991103001013 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980210000299 | 1998-02-10 | APPLICATION OF AUTHORITY | 1998-02-10 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State