Name: | GLOBAL DATA PUBLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2007 (18 years ago) |
Entity Number: | 3567530 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 441 Lexington Avenue, 3rd Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL DANSON | Chief Executive Officer | 441 LEXINGTON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 441 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 441 LEXINGTON AVENUE, FLOOR 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-10-25 | 2023-10-11 | Address | 441 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-09-18 | 2019-10-25 | Address | 441 LEXINGTON AVENUE, LEXINGTON STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-02-26 | 2017-09-18 | Address | 40-42 HATTON GARDENS, LONDON, GBR (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003240 | 2023-10-11 | BIENNIAL STATEMENT | 2023-09-01 |
210913002332 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
191025060132 | 2019-10-25 | BIENNIAL STATEMENT | 2019-09-01 |
170918006159 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150916006000 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State