Search icon

GLOBAL INDUSTRIAL CORPORATION

Company Details

Name: GLOBAL INDUSTRIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1975 (49 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 387741
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: TAX DEPT, 1 EAST MAIN STREET, BAY CITY, MI, United States, 48708
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IGNACIO MOLINA Chief Executive Officer 2200 W SALZBURG ROAD, MIDLAND, MI, United States, 48686

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-06-01 2022-06-01 Address 2200 W SALZBURG ROAD, MIDLAND, MI, 48686, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-07 2022-06-01 Address 2200 W SALZBURG ROAD, MIDLAND, MI, 48686, USA (Type of address: Chief Executive Officer)
2015-12-07 2017-12-07 Address 715 E. MAIN ST., MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601000401 2022-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-01
211220002757 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191213060043 2019-12-13 BIENNIAL STATEMENT 2019-12-01
SR-5923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State