Search icon

RELIANCE GLOBALCOM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIANCE GLOBALCOM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782729
ZIP code: 80222
County: New York
Place of Formation: Delaware
Principal Address: 2000 S. COLORADO BLVD.,, SUITE 2-130, TOWER TWO, DENVER, CO, United States, 80222

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 2000 S. COLORADO BLVD.,, SUITE 2-130, TOWER TWO, DENVER, CO, United States, 80222

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 2000 S. COLORADO BLVD.,, SUITE 2-130, TOWER TWO, DENVER, CO, United States, 80222

History

Start date End date Type Value
2024-11-25 2025-04-29 Address 2000 S. COLORADO BLVD.,, SUITE 2-130, TOWER TWO, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-04-29 Address 2000 S. COLORADO BLVD.,, SUITE 2-130, TOWER TWO, DENVER, CO, 80222, USA (Type of address: Service of Process)
2024-11-25 2025-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-03 2024-11-25 Address 2000 S. COLORADO BLVD.,, SUITE 2-130, TOWER TWO, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer)
2014-06-20 2016-06-03 Address 114 SANSOME ST, SUITE 210, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250429001584 2025-04-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-04-29
241125001523 2024-11-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-11-22
160603007114 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140620006372 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120725002712 2012-07-25 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State