GLOBAL RELAY USA INC.

Name: | GLOBAL RELAY USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2009 (16 years ago) |
Entity Number: | 3875495 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 286 MADISON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WARREN ROY | Chief Executive Officer | 286 MADISON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 286 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-26 | 2023-11-22 | Address | 286 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-29 | 2023-11-22 | Address | 286 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122003094 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211125000077 | 2021-11-25 | BIENNIAL STATEMENT | 2021-11-25 |
191226000489 | 2019-12-26 | CERTIFICATE OF CHANGE | 2019-12-26 |
191206002015 | 2019-12-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-101598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State