Search icon

GLOBAL JOURNEYS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL JOURNEYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325293
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 16 W 56TH STREET, Floor 3, NEW YORK, NY, United States, 10019
Principal Address: 16 W 56TH STREET, FLOOR 3, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL JOURNEYS INC. DOS Process Agent 16 W 56TH STREET, Floor 3, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FRANCO MARINI Chief Executive Officer 16 W 56TH STREET, FLOOR 3, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
20101670706
State:
COLORADO
COLORADO profile:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 4385 S BALSAM STREET, UNIT 5-203, DENVER, CO, 80123, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 16 W 56TH STREET, FLOOR 3, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-02-10 2024-02-27 Address PO BOX 21092, UNIT 5-203, FLORAL PARK, CO, 11002, USA (Type of address: Service of Process)
2016-02-12 2024-02-27 Address 4385 S BALSAM STREET, UNIT 5-203, DENVER, CO, 80123, USA (Type of address: Chief Executive Officer)
2012-05-02 2016-02-12 Address 2677 S CLAYTON STREET, DENVER, CO, 80210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227000486 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220228002850 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200210060560 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180207006503 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160212006169 2016-02-12 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State