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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH LOGGIA | Chief Executive Officer | 6200 CANOGA AVENUE, WOODLAND HILLS, CA, United States, 91367 |
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.
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) |
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