Name: | GLOBE AIR CARGO NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538798 |
ZIP code: | 10960 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 North Mill Street, Nyack, FL, United States, 10960 |
Principal Address: | 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, United States, 33126 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 North Mill Street, Nyack, FL, United States, 10960 |
Name | Role | Address |
---|---|---|
FRANCISCO HERNANDEZ | Chief Executive Officer | 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-10 | 2024-08-10 | Address | 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-10 | Address | 7205 CORP CENTER DRIVE #505, SUITE 406, MIAMI, FL, 33126, USA (Type of address: Service of Process) |
2016-08-08 | 2020-08-04 | Address | 15 NORTH MILL ST, SUITE 406, NYACK, FL, 10960, USA (Type of address: Service of Process) |
2015-07-28 | 2024-08-10 | Address | 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2016-08-08 | Address | 15 NORTH MILL ST, SUITE 406, NYACK, FL, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240810000067 | 2024-08-10 | BIENNIAL STATEMENT | 2024-08-10 |
220809003068 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200804061402 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006762 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160808006614 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State