Name: | GLOBAL COMP NORTHEAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2991055 |
County: | Suffolk |
Place of Formation: | New York |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-13 | 2006-05-10 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-13 | 2006-10-11 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-12-22 | 2004-07-13 | Address | 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-12-22 | 2004-07-13 | Address | 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1942318 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061011000920 | 2006-10-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-10-11 |
060510000424 | 2006-05-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-06-09 |
040713000198 | 2004-07-13 | CERTIFICATE OF CHANGE | 2004-07-13 |
031222000082 | 2003-12-22 | CERTIFICATE OF INCORPORATION | 2003-12-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State