Search icon

GLOBALNET INTERNATIONAL, INC.

Company Details

Name: GLOBALNET INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516963
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2616 SOUTH LOOP WEST #660, HOUSTON, TX, United States, 77054
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK T WOOD Chief Executive Officer 2616 SOUTH LOOP WEST, HOUSTON, TX, United States, 77054

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-07-14 2006-06-09 Address 1919 S HIGHLAND AVE #125D, LOMBARD, IL, 60148, USA (Type of address: Principal Executive Office)
2004-07-14 2006-06-09 Address 1919 S HIGHLAND AVE #125D, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2002-10-18 2004-07-14 Address 119 W ADAMS, VILLA PARK, IL, 60181, USA (Type of address: Principal Executive Office)
2002-10-18 2004-07-14 Address 1919 S HIGHLAND, 125D, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2002-10-18 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-02 2002-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060609002330 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040714002514 2004-07-14 BIENNIAL STATEMENT 2004-06-01
021018002441 2002-10-18 BIENNIAL STATEMENT 2002-06-01
000602000776 2000-06-02 APPLICATION OF AUTHORITY 2000-06-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State