Name: | GLOBAL RELAY USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2009 (15 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL RELAY USA, INC. 401(K) PLAN | 2021 | 680679154 | 2022-10-13 | GLOBAL RELAY USA, INC. | 39 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | CRYSTAL WONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 8664846630 |
Plan sponsor’s address | 286 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2021-09-13 |
Name of individual signing | CRYSTAL WONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 8664846630 |
Plan sponsor’s address | 286 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2020-08-18 |
Name of individual signing | CRYSTAL WONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 8664846630 |
Plan sponsor’s address | 286 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2019-08-28 |
Name of individual signing | CATHERINE CHEW |
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) |
2009-11-04 | 2012-06-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
120620000357 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
111129002692 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091104000953 | 2009-11-04 | APPLICATION OF AUTHORITY | 2009-11-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State