Name: | GLOBAL MULTISERVICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2854105 |
ZIP code: | 11416 |
County: | Kings |
Place of Formation: | New York |
Address: | 7603 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
RUHAL ABDIN | Agent | 106-36 75TH STREET, OZONE PARK, NY, 11417 |
Name | Role | Address |
---|---|---|
GLOBAL MULTISERVICE LLC | DOS Process Agent | 7603 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2025-01-04 | Address | 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent) |
2023-12-19 | 2025-01-04 | Address | 7603 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2021-01-08 | 2023-12-19 | Address | 7603 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2006-09-15 | 2021-01-08 | Address | 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2006-09-15 | 2023-12-19 | Address | 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001002 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
231219003087 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210108060556 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190117060750 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170105006883 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2619361 | OL VIO | INVOICED | 2017-06-02 | 5625 | OL - Other Violation |
2585609 | OL VIO | CREDITED | 2017-04-05 | 12500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-02-13 | Hearing Decision | FAILS TO POST REQUIRED DCA COMPLAINT SIGN | 1 | No data | 1 | No data |
2017-02-13 | Hearing Decision | FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN | 1 | No data | No data | 1 |
2017-02-13 | Hearing Decision | FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE | 1 | No data | No data | 1 |
2017-02-13 | Hearing Decision | FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE | 1 | No data | No data | 1 |
2017-02-13 | Hearing Decision | FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State