US GLOBE SERVICE CORP.
Headquarter
Name: | US GLOBE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2002 (23 years ago) |
Entity Number: | 2738706 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2115 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Address: | 2115 Jericho Turnpike, Garden City Park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2115 Jericho Turnpike, Garden City Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CONSTANTINE M HATZIDAKIS | Chief Executive Officer | 93 SPRUCE AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 93 SPRUCE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2023-02-06 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-15 | 2024-03-01 | Address | P.O. BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process) |
2019-05-15 | 2024-03-01 | Address | 93 SPRUCE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2019-05-15 | Address | PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301041209 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220425001225 | 2022-04-25 | BIENNIAL STATEMENT | 2022-03-01 |
211007001568 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
190515002015 | 2019-05-15 | BIENNIAL STATEMENT | 2018-03-01 |
120629002007 | 2012-06-29 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State