Search icon

GLOBAL MULTISERVICE LLC

Company Details

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

Agent

Name Role Address
RUHAL ABDIN Agent 106-36 75TH STREET, OZONE PARK, NY, 11417

DOS Process Agent

Name Role Address
GLOBAL MULTISERVICE LLC DOS Process Agent 7603 101ST AVENUE, OZONE PARK, NY, United States, 11416

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23911.63
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21322
Current Approval Amount:
21322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21463.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State