Search icon

GLOBAL CMS INC

Headquarter

Company Details

Name: GLOBAL CMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2621805
ZIP code: 08850
County: Queens
Place of Formation: New York
Address: PO BOX 637, MILLTOWN, NJ, United States, 08850
Principal Address: 2331 Dammar St, Orlando, FL, United States, 32824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 637, MILLTOWN, NJ, United States, 08850

Chief Executive Officer

Name Role Address
USHA SURAPANENI Chief Executive Officer 2331 DAMMAR ST, ORLANDO, FL, United States, 32824

Links between entities

Type:
Headquarter of
Company Number:
F22000000939
State:
FLORIDA

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 2331 DAMMAR ST, ORLANDO, FL, 32824, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 588 NEWARK AVE, FLR 2, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-03-13 Address PO BOX 637, MILLTOWN, NJ, 08850, USA (Type of address: Service of Process)
2022-01-11 2023-03-13 Address 588 NEWARK AVE, FLR 2, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2022-01-10 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313004621 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220111000836 2022-01-10 CERTIFICATE OF PAYMENT OF TAXES 2022-01-10
DP-2146250 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150326006187 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130806006380 2013-08-06 BIENNIAL STATEMENT 2013-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State