Search icon

GLOBAL MOBILE NETWORK INC.

Company Details

Name: GLOBAL MOBILE NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2011 (13 years ago)
Entity Number: 4139136
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001
Principal Address: 5252 N. EDGEWOOD DR., SUITE 275, PROVO, UT, United States, 84604

Shares Details

Shares issued 100000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FABIO GALDI Chief Executive Officer 5252 N. EDGEWOOD DR., SUITE 275, PROVO, UT, United States, 84604

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2015-09-11 2017-09-18 Address 1, KIM SENG WALK, TIARA #28-01, SINGAPORE, 23940, 3, SGP (Type of address: Chief Executive Officer)
2015-09-11 2017-09-18 Address 21 BUKIT BATOK CRESCENT, #03-76 WCEGA TOWER, SINGAPORE, 65806, 5, SGP (Type of address: Principal Executive Office)
2013-09-10 2015-09-11 Address 8, JALAN MUTIARA, THE MONTANA #02-01, SINGAPORE, 65806, 5, SGP (Type of address: Chief Executive Officer)
2013-09-10 2015-09-11 Address 21 BUKIT BATOK CRESCENT, #03-76 WCEGA TOWER, SINGAPORE, 65806, 5, SGP (Type of address: Principal Executive Office)
2011-09-07 2013-09-10 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190916060174 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170918006209 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150911006226 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130910007049 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110907000533 2011-09-07 CERTIFICATE OF INCORPORATION 2011-09-07

Date of last update: 16 Jan 2025

Sources: New York Secretary of State