Name: | GLOBAL SUPPLIES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2009 (16 years ago) |
Entity Number: | 3826315 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 138 31ST ST., BROOKLYN, NY, United States, 11232 |
Principal Address: | 138 31st Street, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM SEIDENFELD | Chief Executive Officer | 138 31ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 31ST ST., BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-22 | 2024-03-26 | Address | 138 31ST ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2013-06-13 | 2018-03-22 | Address | 3622 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2011-07-15 | 2013-06-13 | Address | 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2011-07-15 | 2024-03-26 | Address | 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2013-06-13 | Address | 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-06-24 | 2011-07-15 | Address | 3622 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-06-24 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003594 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
180322000125 | 2018-03-22 | CERTIFICATE OF CHANGE | 2018-03-22 |
130613006570 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110715002324 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090624000786 | 2009-06-24 | CERTIFICATE OF INCORPORATION | 2009-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7099787300 | 2020-04-30 | 0202 | PPP | 138 31st St., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904823 | Other Personal Injury | 2022-04-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBAL SUPPLIES NY, INC. |
Role | Plaintiff |
Name | ELECTROLUX HOME PRODUCT, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-22 |
Termination Date | 2021-03-24 |
Date Issue Joined | 2020-02-13 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | GLOBAL SUPPLIES NY, INC. |
Role | Plaintiff |
Name | ELECTROLUX HOME PRODUCT, |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State