Search icon

GLOBAL MERCHANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOVAN PETROVIC Chief Executive Officer 34-49 79TH STREET, APT 12, JACKSON HEIGHTS, NY, United States, 11372

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State