IEEE GLOBALSPEC, INC.
Headquarter
Name: | IEEE GLOBALSPEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1999 (26 years ago) |
Date of dissolution: | 22 Jul 2021 |
Entity Number: | 2419501 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ZEN BUILDING, 201 FULLER ROAD, SUITE 202, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER HOELSCHER | Chief Executive Officer | ZEN BUILDING, 201 FULLER ROAD, SUITE 202, ALBANY, NY, United States, 12203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2019-09-23 | 2021-07-24 | Address | ZEN BUILDING, 201 FULLER ROAD, SUITE 202, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2019-09-23 | Address | 3 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2019-09-23 | Address | 3 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2016-07-12 | 2021-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-12 | 2021-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210724000375 | 2021-07-22 | CERTIFICATE OF TERMINATION | 2021-07-22 |
190923060311 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
170901007107 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160712000438 | 2016-07-12 | CERTIFICATE OF CHANGE | 2016-07-12 |
160526000006 | 2016-05-26 | CERTIFICATE OF AMENDMENT | 2016-05-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State