NEW GLOBAL TELECOM, INC.

Name: | NEW GLOBAL TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1999 (26 years ago) |
Date of dissolution: | 03 Oct 2016 |
Entity Number: | 2332818 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1701 JF KENNEDY BOULEVARD, PHILADELPHIA, PA, United States, 19103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEIL SMIT | Chief Executive Officer | 1701 JF KENNEDY BOULEVARD, STE 200, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-22 | 2011-02-28 | Address | 600 12TH ST, STE 200, GOLDEN, CO, 80401, 1179, USA (Type of address: Chief Executive Officer) |
2007-05-21 | 2009-01-22 | Address | 600 12TH ST STE 200, GOLDEN, CO, 80401, 1179, USA (Type of address: Chief Executive Officer) |
2007-05-21 | 2011-02-28 | Address | 600 12TH ST STE 200, GOLDEN, CO, 80401, 1179, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2011-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161003000104 | 2016-10-03 | CERTIFICATE OF TERMINATION | 2016-10-03 |
150127002052 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130131006219 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State