Search icon

GLOBAL TOWER, LLC

Company Details

Name: GLOBAL TOWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2005 (20 years ago)
Entity Number: 3186029
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GLOBAL TOWER, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-03 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-04 2015-10-15 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-04 2015-10-15 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2006-09-11 2008-04-04 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2006-09-11 2008-04-04 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2005-04-04 2006-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004093 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060153 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190403060759 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-40991 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40990 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006333 2017-04-03 BIENNIAL STATEMENT 2017-04-01
151015000273 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150407006551 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130429006218 2013-04-29 BIENNIAL STATEMENT 2013-04-01
120723002053 2012-07-23 BIENNIAL STATEMENT 2011-04-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State