Search icon

GLOBAL CROSSING DEVELOPMENT CO.

Company Details

Name: GLOBAL CROSSING DEVELOPMENT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1999 (26 years ago)
Date of dissolution: 22 Feb 2013
Entity Number: 2373319
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 KENNETH DR, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL J ENRIGHT Chief Executive Officer 225 KENNETH DR, ROCHESTER, NY, United States, 14623

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5Z8J9
Status:
Cancelled Without Replacement
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2020-11-16

Contact Information

POC:
ED MORCHE
Phone:
+1 571-730-6420
Fax:
+1 571-730-6550

History

Start date End date Type Value
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-15 2011-05-16 Address 225 KENNETH DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-04-15 Address 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-04-15 Address 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-29065 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130222000598 2013-02-22 CERTIFICATE OF TERMINATION 2013-02-22
120224001102 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110516002152 2011-05-16 BIENNIAL STATEMENT 2011-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State