Name: | GLOBALONE GROUP SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2008 (17 years ago) |
Date of dissolution: | 02 May 2016 |
Entity Number: | 3660182 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CLOUD SHERPAS, LLC |
Fictitious Name: | GLOBALONE GROUP SOLUTIONS, LLC |
Address: | 161 N. CLARK STREET, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 161 N. CLARK STREET, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-09 | 2016-05-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-03-09 | 2016-05-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2009-12-03 | 2009-12-03 | Name | GLOBALONE GROUP, LLC |
2009-12-03 | 2012-04-19 | Name | GLOBALONE GROUP, LLC |
2008-04-18 | 2009-12-03 | Name | PROFESSIONAL SERVICES ONDEMAND, LLC |
2008-04-18 | 2016-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160502000123 | 2016-05-02 | SURRENDER OF AUTHORITY | 2016-05-02 |
160401006555 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
160309000087 | 2016-03-09 | CERTIFICATE OF CHANGE | 2016-03-09 |
130716006219 | 2013-07-16 | BIENNIAL STATEMENT | 2012-04-01 |
120419000118 | 2012-04-19 | CERTIFICATE OF AMENDMENT | 2012-04-19 |
100628002079 | 2010-06-28 | BIENNIAL STATEMENT | 2010-04-01 |
091203000180 | 2009-12-03 | CERTIFICATE OF AMENDMENT | 2009-12-03 |
080418000129 | 2008-04-18 | APPLICATION OF AUTHORITY | 2008-04-18 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State