Name: | GLOBEX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2005 (19 years ago) |
Entity Number: | 3297089 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 570 Lexington Avenue, Fl 15, New York, NY, United States, 10022 |
Principal Address: | 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBEX INTERNATIONAL, INC 401(K) PROFIT SHARING PLAN | 2023 | 043836834 | 2024-06-05 | GLOBEX INTERNATIONAL, INC. | 36 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 043836834 |
Plan administrator’s name | GLOBEX INTERNATIONAL, INC |
Plan administrator’s address | 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2123082300 |
Signature of
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | ILONA KOGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-11-01 |
Business code | 424400 |
Sponsor’s telephone number | 2123082300 |
Plan sponsor’s address | 570 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 043836834 |
Plan administrator’s name | GLOBEX INTERNATIONAL, INC |
Plan administrator’s address | 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2123082300 |
Signature of
Role | Plan administrator |
Date | 2023-05-19 |
Name of individual signing | ILONA KOGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-11-01 |
Business code | 424400 |
Sponsor’s telephone number | 2123082300 |
Plan sponsor’s address | 570 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 043836834 |
Plan administrator’s name | GLOBEX INTERNATIONAL, INC |
Plan administrator’s address | 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2123082300 |
Signature of
Role | Plan administrator |
Date | 2022-09-28 |
Name of individual signing | ILONA KOGAN |
Name | Role | Address |
---|---|---|
GLOBEX INTERNATIONAL, INC. | DOS Process Agent | 570 Lexington Avenue, Fl 15, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LEONID KOGAN | Chief Executive Officer | C/O GLOBEX INTERNATIONAL, INC, 570 LEXINGTON AVENUE - 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | C/O GLOBEX INTERNATIONAL, INC, 570 LEXINGTON AVENUE - 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2024-02-07 | Address | 570 LEXINGTON AVENUE, 15TH FLOOR, SUITE 1501, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-12-07 | 2024-02-07 | Address | C/O GLOBEX INTERNATIONAL, INC, 570 LEXINGTON AVENUE - 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-07-08 | 2019-12-02 | Address | 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-02 | 2015-12-07 | Address | 515 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-01-02 | 2015-12-07 | Address | C/O GLOBEX INTERNATIONAL, INC, 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-12-23 | 2015-07-08 | Address | ATTENTION: MS. ILONA KOGAN, 515 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004196 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
211217001770 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191202061481 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006438 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151207006231 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
150708000782 | 2015-07-08 | CERTIFICATE OF CHANGE | 2015-07-08 |
131211006250 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120127002663 | 2012-01-27 | BIENNIAL STATEMENT | 2011-12-01 |
100201002288 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
080102002926 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4968087007 | 2020-04-04 | 0202 | PPP | 570 LEXINGTON AVE, NEW YORK, NY, 10022-6072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701361 | Other Contract Actions | 2018-09-11 | default | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBEX INTERNATIONAL, INC. |
Role | Plaintiff |
Name | RODE REMOVEDORA DE RESIDUOS LT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 886000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-07 |
Termination Date | 2008-04-17 |
Section | 0009 |
Status | Terminated |
Parties
Name | GLOBEX INTERNATIONAL, INC. |
Role | Defendant |
Name | MACROMEX SRL |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 103000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-09-12 |
Termination Date | 2018-03-27 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | GLOBEX INTERNATIONAL, INC. |
Role | Plaintiff |
Name | SHANTY INTERNATIONAL TRADING |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 608000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-08-27 |
Termination Date | 2007-09-25 |
Section | 0009 |
Status | Terminated |
Parties
Name | MACROMEX SRL |
Role | Plaintiff |
Name | GLOBEX INTERNATIONAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 450000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-02-23 |
Termination Date | 2018-01-22 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | GLOBEX INTERNATIONAL, INC. |
Role | Plaintiff |
Name | RODE REMOVEDORA DE RESIDUOS LT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 400000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-09-04 |
Termination Date | 2014-11-12 |
Date Issue Joined | 2014-10-23 |
Pretrial Conference Date | 2014-10-21 |
Section | 1332 |
Sub Section | AC |
Status | Terminated |
Parties
Name | GLOBEX INTERNATIONAL, INC. |
Role | Plaintiff |
Name | SMITHFIELD FARMLAND COR, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State