Name: | GLOBAL MERCHANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2000 (25 years ago) |
Entity Number: | 2518785 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 34-49 79TH ST, APT 12, JACKSON HEIGHTS, NY, United States, 11372 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOVAN PETROVIC | Chief Executive Officer | 34-49 79TH STREET, APT 12, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2010-07-07 | Address | 34-49 79TH ST APT 12, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2002-07-29 | 2010-07-07 | Address | 34-49 79TH ST APT 12, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2002-07-29 | 2019-01-28 | Address | PO BOX 927, WEST WINDSTAR, NJ, 08550, 0927, USA (Type of address: Service of Process) |
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2002-07-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-08 | 2002-07-15 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-06-08 | 2002-07-15 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87315 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120723002339 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100707002785 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080708003018 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060606002994 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040803002092 | 2004-08-03 | BIENNIAL STATEMENT | 2004-06-01 |
020729002240 | 2002-07-29 | BIENNIAL STATEMENT | 2002-06-01 |
020715000241 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000608000392 | 2000-06-08 | CERTIFICATE OF INCORPORATION | 2000-06-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State