Search icon

GLOBAL TECHNOLOGY OF NEW YORK INCORPORATED

Headquarter

Company Details

Name: GLOBAL TECHNOLOGY OF NEW YORK INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2259012
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 127 E MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 E MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ROBERT THORNE Chief Executive Officer PO BOX 1236, CUTCHOGUE, NY, United States, 11935

Links between entities

Type:
Headquarter of
Company Number:
F04000001331
State:
FLORIDA

History

Start date End date Type Value
2000-12-12 2002-06-10 Address 1149 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-07-17 2002-06-10 Address 32645 RTE 25, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-10 Address 32645 RTE 25, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
2000-07-17 2000-12-12 Address 32645 MAIN RD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1998-05-13 2000-07-17 Address 32645 MAIN RD., CUTCHOGUEE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1864087 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020610002377 2002-06-10 BIENNIAL STATEMENT 2002-05-01
001212000301 2000-12-12 CERTIFICATE OF CHANGE 2000-12-12
000717002505 2000-07-17 BIENNIAL STATEMENT 2000-05-01
990401000528 1999-04-01 CERTIFICATE OF AMENDMENT 1999-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State