Name: | GLOBAL IMPRESSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2001 (24 years ago) |
Entity Number: | 2688699 |
ZIP code: | 10801 |
County: | Kings |
Place of Formation: | New York |
Address: | 557 MAIN STREET, SUITE 203, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 175 HUGUENOT STREET, SUITE 200, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENROY WALKER | Chief Executive Officer | 175 HUGUENOT STREET, SUITE 200, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
GLOBAL IMPRESSION INC. | DOS Process Agent | 557 MAIN STREET, SUITE 203, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-20 | 2021-02-22 | Address | 3491 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2021-02-22 | Address | 3491 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2007-11-02 | 2008-05-20 | Address | 3491 BOSTON ROAD, STE 012, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2007-11-02 | 2008-05-20 | Address | 3491 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2006-09-26 | 2007-11-02 | Address | 3491 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2007-11-02 | Address | 3491 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2006-09-26 | 2008-05-20 | Address | 3491 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2001-10-15 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-15 | 2006-09-26 | Address | 340 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060472 | 2021-02-22 | BIENNIAL STATEMENT | 2019-10-01 |
080520002437 | 2008-05-20 | BIENNIAL STATEMENT | 2007-10-01 |
071102002861 | 2007-11-02 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
060926002493 | 2006-09-26 | BIENNIAL STATEMENT | 2005-10-01 |
011015000031 | 2001-10-15 | CERTIFICATE OF INCORPORATION | 2001-10-15 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2918775002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State