Name: | GLOBAL TISSUE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379519 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JASPAN SCHLESINGER NARENDRAN LLP | DOS Process Agent | 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
FREYDOUN ELNEKAVEH | Chief Executive Officer | 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2024-10-10 | Address | 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-10-18 | 2011-10-19 | Address | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-10-18 | 2024-10-10 | Address | 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2011-10-18 | Address | 1101 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003497 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
190507060402 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
151130006171 | 2015-11-30 | BIENNIAL STATEMENT | 2015-05-01 |
130801002292 | 2013-08-01 | BIENNIAL STATEMENT | 2013-05-01 |
111019000072 | 2011-10-19 | CERTIFICATE OF CHANGE | 2011-10-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State