Search icon

GLOBAL P & M INC.

Company Details

Name: GLOBAL P & M INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2000 (24 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 2579076
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 241 W 37TH ST, STE 406, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL P & M INC. DOS Process Agent 241 W 37TH ST, STE 406, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHONG HYUN YOON Chief Executive Officer 241 W 37TH ST, STE 406, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 241 W 37TH ST, STE 406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-29 Address 241 W 37TH ST, STE 406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-29 Address 241 W 37TH ST, STE 406, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-06-29 2023-06-29 Address 241 W 37TH ST, STE 406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-22 2023-06-30 Address 241 W 37TH ST, STE 406, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-22 2023-06-30 Address 241 W 37TH ST, STE 406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-04 2017-03-22 Address 241 W 37TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-04 2017-03-22 Address 241 W 37TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-08-04 2017-03-22 Address 241 W 37TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230629003687 2023-06-29 BIENNIAL STATEMENT 2022-11-01
230630000579 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
181113007254 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170322006300 2017-03-22 BIENNIAL STATEMENT 2016-11-01
141113006380 2014-11-13 BIENNIAL STATEMENT 2014-11-01
140804002020 2014-08-04 BIENNIAL STATEMENT 2012-11-01
121009002008 2012-10-09 BIENNIAL STATEMENT 2010-11-01
100105000149 2010-01-05 CERTIFICATE OF CHANGE 2010-01-05
011213000294 2001-12-13 CERTIFICATE OF AMENDMENT 2001-12-13
001130000423 2000-11-30 CERTIFICATE OF INCORPORATION 2000-11-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State