Search icon

GLOBANET CONSULTING SERVICES

Company Details

Name: GLOBANET CONSULTING SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2251821
ZIP code: 10169
County: New York
Place of Formation: California
Address: 230 PARK AVENUE, STE 1000, NEW YORK, NY, United States, 10169
Principal Address: 15053 VENTURA BLVD, STE 207, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
SEVAG AJEMIAN DOS Process Agent 230 PARK AVENUE, STE 1000, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
SEVAG AJEMIAN Chief Executive Officer 15053 VENTURA BLVD, STE 207, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2010-04-27 2020-09-15 Address 230 PARK AVENUE, STE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2008-04-15 2010-04-27 Address 4804 LAUREL CYN BLVD #563, VALLEY VILLAGE, CA, 91607, USA (Type of address: Service of Process)
2006-04-25 2008-04-15 Address 5105 OTIS AVEAVE, TARZANA, CA, 91356, USA (Type of address: Service of Process)
2004-05-24 2006-04-25 Address 4754 MORELLA AVE, VALLEY VILLAGE, CA, 91607, 4127, USA (Type of address: Service of Process)
2002-04-29 2010-04-27 Address 230 PARK AVE, STE 1000, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200915060330 2020-09-15 BIENNIAL STATEMENT 2018-04-01
100427002547 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080415002806 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060425002713 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040524002669 2004-05-24 BIENNIAL STATEMENT 2004-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State