Search icon

GLOBAL MARITEK SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL MARITEK SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3625024
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6080 US 1 NORTH, ST. AUGUSTINE, FL, United States, 32095

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN A. DOUGLAS Chief Executive Officer PO BOX 3501-B N. PONCE DE LEON, BLVD. #368, ST. AUGUSTINE, FL, United States, 32084

History

Start date End date Type Value
2024-01-04 2024-01-04 Address PO BOX 3501-B N. PONCE DE LEON, BLVD. #368, ST. AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-09 2024-01-04 Address PO BOX 3501-B N. PONCE DE LEON, BLVD. #368, ST. AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer)
2016-11-04 2018-01-09 Address 5251 NW 33RD AVE, FT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104000273 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220213000052 2022-02-13 BIENNIAL STATEMENT 2022-02-13
200116060205 2020-01-16 BIENNIAL STATEMENT 2020-01-01
SR-49121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State