Name: | GLOBAL DIGITAL FORENSICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2011 (14 years ago) |
Entity Number: | 4137118 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | Wyoming |
Address: | 2838 LONG BEACH ROAD 2ND FLOOR, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 2838 LONG BEACH ROAD 2D FL, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOSEPH CARUSO | Chief Executive Officer | 2838 LONG BEACH ROAD 2D FL, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
GLOBAL DIGITAL FORENSICS, INC. | DOS Process Agent | 2838 LONG BEACH ROAD 2ND FLOOR, OCEANSIDE, NY, United States, 11572 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2011-08-31 | 2019-08-20 | Address | 2838 LONG BEACH ROAD 2ND FLOOR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820060249 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
150817006089 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130830006013 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110831000697 | 2011-08-31 | APPLICATION OF AUTHORITY | 2011-08-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-05 | 2015-03-20 | Breach of Contract | Yes | 500.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State