Name: | GLOBAL COMPENSATION RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2005 (19 years ago) |
Date of dissolution: | 05 Feb 2016 |
Entity Number: | 3269288 |
ZIP code: | 02824 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1299 FAIRFIELD BEACH RD, FAIRFIELD, CT, United States, 02824 |
Principal Address: | 120 OSCAWANDA LAKE RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1299 FAIRFIELD BEACH RD, FAIRFIELD, CT, United States, 02824 |
Name | Role | Address |
---|---|---|
MARY CORTESI | Chief Executive Officer | 1299 FAIRFIELD BEACH RD, FAIRFIELD, CT, United States, 02824 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-15 | 2013-10-28 | Address | 120 OSCAWANAD LAKE RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2005-10-17 | 2013-10-28 | Address | 120 OSCAWANA LAKE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160205000138 | 2016-02-05 | CERTIFICATE OF DISSOLUTION | 2016-02-05 |
131028002154 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
091224002068 | 2009-12-24 | BIENNIAL STATEMENT | 2009-10-01 |
071115002602 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
051017000348 | 2005-10-17 | CERTIFICATE OF INCORPORATION | 2005-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State