Search icon

GLOBAL LINE EXPRESS CORP.

Company Details

Name: GLOBAL LINE EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772447
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 142 WEST 36TH ST STE 406, NEW YORK, NY, United States, 10018
Principal Address: 142 WEST 36TH ST ROOM 404, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROZMARY ROSAS Chief Executive Officer 142 WEST 36TH ST ROOM 404, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 WEST 36TH ST STE 406, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
060621003107 2006-06-21 BIENNIAL STATEMENT 2006-05-01
020529000738 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-09 No data 691 E 149TH ST, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 691 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2783079 PETROL-19 INVOICED 2018-04-30 160 PETROL PUMP BLEND
346526 CNV_SI INVOICED 2013-03-28 400 SI - Certificate of Inspection fee (scales)
334334 CNV_SI INVOICED 2012-04-16 580 SI - Certificate of Inspection fee (scales)
327715 CNV_SI INVOICED 2011-05-23 80 SI - Certificate of Inspection fee (scales)
167692 WH VIO INVOICED 2011-04-26 200 WH - W&M Hearable Violation
167693 WH VIO INVOICED 2011-04-26 200 WH - W&M Hearable Violation
327517 CNV_SI INVOICED 2011-04-25 600 SI - Certificate of Inspection fee (scales)
139465 WH VIO INVOICED 2010-07-27 200 WH - W&M Hearable Violation
313447 CNV_SI INVOICED 2010-07-19 600 SI - Certificate of Inspection fee (scales)
120244 WH VIO INVOICED 2009-03-26 200 WH - W&M Hearable Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State