Search icon

GLOBETRANS NETWORK INC.

Company Details

Name: GLOBETRANS NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888210
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1140 BAY STREET SUITE 2C, 12TH FLOOR, STATEN ISLAND, NY, United States, 10305
Principal Address: 1140 BAY ST, 2C, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP, ATTN: MARIO GAZZOLA, ESQ. DOS Process Agent 1140 BAY STREET SUITE 2C, 12TH FLOOR, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
LIBERIO ROMANO Chief Executive Officer 1140 BAY ST, 2C, STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
320071402
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-26 2021-03-17 Address 132 HYLAN BOULEVARD, STATEN IS, 12TH FLOOR, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2005-10-28 2007-03-27 Address 321 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1708, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-03-27 Address LIBERIO RAMANO, 321 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1708, USA (Type of address: Principal Executive Office)
2003-03-28 2021-01-26 Address 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060122 2021-03-17 BIENNIAL STATEMENT 2021-03-01
210126060408 2021-01-26 BIENNIAL STATEMENT 2019-03-01
150324006230 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130306006751 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110426002795 2011-04-26 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State