Name: | GLOBAL ENERCOM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2002 (22 years ago) |
Date of dissolution: | 26 Aug 2014 |
Entity Number: | 2809500 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1220 OLD ALPHARETTA ROAD, STE 390, ALPHARETTA, GA, United States, 30005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE MCGANNON | Chief Executive Officer | 1200 OLD ALPHARETTA ROAD, STE 390, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-14 | 2010-08-16 | Address | 5 JOHNSON ROAD, #24, RARITON, NJ, 08869, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2008-10-14 | Address | 1500 S. DAIRY ASHFORD, #240, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2006-09-19 | Address | 1500 S. DAIRY ASHFOREL, #240, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2010-08-16 | Address | 1500 S. DAIRY ASHFORD, #240, HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office) |
2002-11-29 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-11-29 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-09-09 | 2002-11-29 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2002-09-09 | 2002-11-29 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35843 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140826000132 | 2014-08-26 | CERTIFICATE OF TERMINATION | 2014-08-26 |
130111000796 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
120906006025 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100816002043 | 2010-08-16 | BIENNIAL STATEMENT | 2010-09-01 |
081014002363 | 2008-10-14 | BIENNIAL STATEMENT | 2008-09-01 |
060919002209 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041201002257 | 2004-12-01 | BIENNIAL STATEMENT | 2004-09-01 |
021129000500 | 2002-11-29 | CERTIFICATE OF CHANGE | 2002-11-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State