Name: | GLOBAL CONCERN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1998 (27 years ago) |
Entity Number: | 2317519 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ONE VOICE, INC. |
Fictitious Name: | GLOBAL CONCERN |
Address: | 244 West 54th Street, Suite 900, New York, NY, United States, 10019 |
Principal Address: | 244 West 54th Street, Suite 900, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GLOBAL CONCERN | DOS Process Agent | 244 West 54th Street, Suite 900, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROSEMARY CARROLL | Agent | 1790 BROADWAY 20TH FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PATTI L SMITH | Chief Executive Officer | 244 WEST 54TH STREET, SUITE 900, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-03-02 | Address | 244 WEST 54TH STREET, SUITE 900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2024-03-02 | Address | 1790 BROADWAY, 20TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-01-18 | 2024-03-02 | Address | 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2024-03-02 | Address | 1790 BROADWAY 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000580 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
180118002033 | 2018-01-18 | BIENNIAL STATEMENT | 2016-11-01 |
180116000359 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
101129002192 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081030002647 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State