GLOBAL PROCUREMENT CORPORATION

Name: | GLOBAL PROCUREMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2000 (25 years ago) |
Entity Number: | 2577070 |
ZIP code: | 66211 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11401 LAMAR AVE, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
ERIC BENTON | DOS Process Agent | 11401 LAMAR AVE, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
MICHAEL WILLIAMS | Chief Executive Officer | 11401 LAMAR AVE, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 11401 LAMAR AVE, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 11401 LAMAR, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002367 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
201105061006 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
SR-32306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181107006416 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State