GLOBAL HYDROLOGIC SERVICES, INC.

Name: | GLOBAL HYDROLOGIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2002 (23 years ago) |
Entity Number: | 2809666 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 241 BUCHANAN STREET, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E. HAAS. II | DOS Process Agent | 241 BUCHANAN STREET, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
JOSEPH E. HAAS, II | Chief Executive Officer | 241 BUCHANAN STREET, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2020-09-01 | Address | 241 BUCHANAN STREET, CENTERPORT, NY, 11721, 1203, USA (Type of address: Service of Process) |
2004-11-29 | 2006-09-13 | Address | 241 BUCHANAN ST, CENTERPORT, NY, 11721, 1203, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2006-09-13 | Address | 241 BUCHANAN ST, CENTERPORT, NY, 11721, 1203, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2006-09-13 | Address | 241 BUCHANAN ST, CENTERPORT, NY, 11721, 1203, USA (Type of address: Service of Process) |
2002-09-10 | 2004-11-29 | Address | 241 BUCHANAN STREET, CENTERPORT, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060324 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006101 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006889 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140916006788 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
130103002014 | 2013-01-03 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State