Name: | INTERGLOBO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1999 (25 years ago) |
Entity Number: | 2440398 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118 |
Principal Address: | 2 Colony Road, Jersey City, NJ, United States, 07305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERGLOBO USA INC., FLORIDA | F22000000051 | FLORIDA |
Name | Role | Address |
---|---|---|
HARI K. SAMAROO | DOS Process Agent | 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
FABRIZIO PARODI | Chief Executive Officer | 252 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 252 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-02-10 | 2023-11-01 | Address | C/O HKSPC, 350 5TH AVE FL 41, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2012-10-10 | 2016-02-10 | Address | 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2012-10-10 | 2023-11-01 | Address | 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2012-10-10 | Address | 350 FIFTH AVE, STE 2926, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2012-10-10 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2001-12-04 | 2012-10-10 | Address | 350 FIFTH AVE, STE 2926, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1999-11-16 | 2001-12-04 | Address | C/O FUOCO HENLE & ASSOCIATES, INC 419 PARK AVE S SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-16 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101042266 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220512003052 | 2022-05-12 | BIENNIAL STATEMENT | 2021-11-01 |
191231060035 | 2019-12-31 | BIENNIAL STATEMENT | 2019-11-01 |
180131006271 | 2018-01-31 | BIENNIAL STATEMENT | 2017-11-01 |
160210006054 | 2016-02-10 | BIENNIAL STATEMENT | 2015-11-01 |
121010002090 | 2012-10-10 | BIENNIAL STATEMENT | 2011-11-01 |
060105000751 | 2006-01-05 | CERTIFICATE OF AMENDMENT | 2006-01-05 |
031021002889 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011204002047 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
991116000873 | 1999-11-16 | CERTIFICATE OF INCORPORATION | 1999-11-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1091087300 | 2020-04-28 | 0235 | PPP | 4 Expressway Plaza Ste 216, ROSLYN HEIGHTS, NY, 11577-2034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State