Name: | GLOBAL OPTIMAL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537346 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 305 BIRCHWOOD DRIVE NORTH, ITHACA, NY, United States, 14850 |
Principal Address: | 305 BIRCHWOOD DR N, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 1200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HISAO-DONG CHIANG | Agent | 305 BIRCHWOOD DRIVE NORTH, ITHACA, NY, 14850 |
Name | Role | Address |
---|---|---|
C/O HSIAO-DONG CHIANG | DOS Process Agent | 305 BIRCHWOOD DRIVE NORTH, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
HSIAO-DONG CHIANG | Chief Executive Officer | 305 BIRCHWOOD DR N, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2016-07-19 | Address | 305 BIRCHWOOD DR N, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2001-05-01 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
2001-05-01 | 2001-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01 |
2000-07-31 | 2001-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160719006094 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140808006543 | 2014-08-08 | BIENNIAL STATEMENT | 2014-07-01 |
120705000705 | 2012-07-05 | ANNULMENT OF DISSOLUTION | 2012-07-05 |
DP-1937763 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100811003043 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State