GCI GLOBALCOM

Name: | GCI GLOBALCOM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2000 (25 years ago) |
Date of dissolution: | 11 Oct 2013 |
Entity Number: | 2462862 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | GLOBALCOM INC. |
Fictitious Name: | GCI GLOBALCOM |
Principal Address: | 3340 WEST MARKET ST, AKRON, OH, United States, 44333 |
Address: | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RAY HEXAMER | Chief Executive Officer | 3340 WEST MARKET ST, AKRON, OH, United States, 44333 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-05 | 2012-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-12-05 | 2012-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-18 | 2009-12-30 | Address | 200 EAST RANDOLPH 23RD, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2009-12-30 | Address | 200 EAST RANDOLPH 23RD, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2002-07-22 | 2008-12-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011000081 | 2013-10-11 | CERTIFICATE OF TERMINATION | 2013-10-11 |
120726000185 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120111003230 | 2012-01-11 | BIENNIAL STATEMENT | 2012-01-01 |
091230002189 | 2009-12-30 | BIENNIAL STATEMENT | 2010-01-01 |
081205000089 | 2008-12-05 | CERTIFICATE OF CHANGE | 2008-12-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State