Name: | GLOBAL ASSET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2007 (17 years ago) |
Entity Number: | 3610507 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 555 8TH AVE, STE 1002, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 8TH AVE, STE 1002, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-17 | 2017-10-19 | Address | 261 W 35TH ST, STE 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-22 | 2012-01-17 | Address | 436 PLEASANTVILLE RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2007-12-28 | 2008-01-22 | Address | 436 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060119 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007603 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
171019000222 | 2017-10-19 | CERTIFICATE OF CHANGE | 2017-10-19 |
151214006315 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
131213006395 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
120117002089 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
080612000165 | 2008-06-12 | CERTIFICATE OF PUBLICATION | 2008-06-12 |
080122000805 | 2008-01-22 | CERTIFICATE OF MERGER | 2008-01-22 |
071228000891 | 2007-12-28 | ARTICLES OF ORGANIZATION | 2007-12-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State