Search icon

GLOBAL RELAY USA INC.

Company Details

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

form 5500

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
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 2022-10-13
Name of individual signing CRYSTAL WONG
GLOBAL RELAY USA, INC. 401(K) PLAN 2020 680679154 2021-09-13 GLOBAL RELAY USA, INC. 33
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
GLOBAL RELAY USA, INC. 401(K) PLAN 2019 680679154 2020-08-18 GLOBAL RELAY USA, INC. 28
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
GLOBAL RELAY USA, INC. 401(K) PLAN 2018 680679154 2019-08-28 GLOBAL RELAY USA, INC. 18
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

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

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)
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)

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
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