Search icon

PROJECT GLOBAL TRADESHOW INC.

Company Details

Name: PROJECT GLOBAL TRADESHOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2003 (22 years ago)
Date of dissolution: 10 Jul 2007
Entity Number: 2887375
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVENUE / 8TH FL, NEW YORK, NY, United States, 10014
Address: 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOSEPH LOGGIA Chief Executive Officer 6200 CANOGA AVENUE, WOODLAND HILLS, CA, United States, 91367

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001376829
Phone:
218-740-7200

Latest Filings

Form type:
EFFECT
File number:
333-137798-01
Filing date:
2006-10-23
File:
Form type:
EFFECT
File number:
333-137792-01
Filing date:
2006-10-23
File:
Form type:
S-1
File number:
333-137798-01
Filing date:
2006-10-04
File:
Form type:
S-1
File number:
333-137792-01
Filing date:
2006-10-04
File:

History

Start date End date Type Value
2006-04-19 2007-04-30 Address 6200 CANOGA AVE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2006-04-19 2007-04-30 Address 416 W 14TH ST, 3R, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-08-19 2006-04-19 Address 416 WEST 14TH ST., STE 3R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-08-19 2006-04-19 Address 416 WEST 14TH ST., STE 3R, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-08-19 2007-04-30 Address 623 FIFTH AVE., 28TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070710000532 2007-07-10 CERTIFICATE OF MERGER 2007-07-10
070430002736 2007-04-30 BIENNIAL STATEMENT 2007-03-01
060419002551 2006-04-19 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
050912001095 2005-09-12 CERTIFICATE OF CHANGE 2005-09-12
050819002800 2005-08-19 BIENNIAL STATEMENT 2005-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State