Name: | GLOBAL INDUSTRIAL PARTNERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2006 (19 years ago) |
Entity Number: | 3401134 |
ZIP code: | 20011 |
County: | New York |
Place of Formation: | New York |
Address: | 225 Emerson Street NW, #203, Washington, DC, United States, 20011 |
Principal Address: | 80 BROAD STREET, 5TH FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLOBAL INDUSTRIAL PARTNERS INC | DOS Process Agent | 225 Emerson Street NW, #203, Washington, DC, United States, 20011 |
Name | Role | Address |
---|---|---|
JEREMIAH KASIGWA | Chief Executive Officer | 225 EMERSON STREET NW, APT 203, WASHINGTON, DC, United States, 20011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-16 | 2020-08-27 | Address | 225 EMERSON STREET NW, APT 203, WASHINGTON, DC, 20011, USA (Type of address: Service of Process) |
2016-08-09 | 2018-08-16 | Address | 41 WOLFPIT AVE APT 4E, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2016-08-09 | 2018-08-16 | Address | 41 WOLFPIT AVE APT 4E, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2016-08-09 | Address | 230 WILLARD STREET, APT 208, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2009-03-09 | 2016-08-09 | Address | 80 BROAD STREET, 5 FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028002814 | 2022-10-28 | BIENNIAL STATEMENT | 2022-08-01 |
200827060040 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
180816006000 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160809006525 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140828006341 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State