Name: | G FORCE GLOBAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2006 (19 years ago) |
Branch of: | G FORCE GLOBAL TECHNOLOGIES, INC., Florida (Company Number P02000005570) |
Entity Number: | 3442717 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 2775 NW 49th Ave, Suite 205-331, OCALA, FL, United States, 34482 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
ROBERT E. GORDON | Chief Executive Officer | 11069 E. HEDGEHOG PLACE, SCOTTSDALE, AZ, United States, 85262 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 11069 E. HEDGEHOG PLACE, SCOTTSDALE, AZ, 85262, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 10655 NW HIGHWAY 225, OCALA, FL, 34482, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-26 | Address | 11069 E. HEDGEHOG PLACE, SCOTTSDALE, AZ, 85262, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 10655 NW HIGHWAY 225, OCALA, FL, 34482, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001375 | 2024-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-25 |
240409003138 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
SR-45316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121211006238 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State