Name: | GLOBALSCHOLAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4127540 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1313 LONE OAK RD., EAGAN, MN, United States, 55121 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN BRUEGGEMAN | Chief Executive Officer | 1313 LONE OAK RD., EAGAN, MN, United States, 55121 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2015-08-04 | Address | 1313 LONE OAK ROAD, EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2015-08-04 | Address | 1313 LONE OAK ROAD, EAGAN, MN, 55121, USA (Type of address: Principal Executive Office) |
2013-08-12 | 2019-01-28 | Address | 100 SOUTH FIFTH STREET, SUITE 1075, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process) |
2011-08-05 | 2013-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218802 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150804006547 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130812006772 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110805000922 | 2011-08-05 | APPLICATION OF AUTHORITY | 2011-08-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State