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 |
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 |
---|---|---|
DANIEL J ENRIGHT | Chief Executive Officer | 225 KENNETH DR, ROCHESTER, NY, United States, 14623 |
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.
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) |
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