Search icon

GLOBAL RELAY USA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WARREN ROY Chief Executive Officer 286 MADISON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
680679154
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State