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 |
Name | Role | Address |
---|---|---|
SEVAG AJEMIAN | DOS Process Agent | 230 PARK AVENUE, STE 1000, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
SEVAG AJEMIAN | Chief Executive Officer | 15053 VENTURA BLVD, STE 207, SHERMAN OAKS, CA, United States, 91403 |
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) |
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