Search icon

GLOBAL IT SERVICES INC.

Company Details

Name: GLOBAL IT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247443
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 duffy avenue, suite 510, HICKSVILLE, NY, United States, 11801
Address: 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 100 duffy avenue, suite 510, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LABIB SOBHY Chief Executive Officer 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10036

Unique Entity ID

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.

CAGE Code:
87NC1
UEI Expiration Date:
2019-11-27

Business Information

Activation Date:
2018-12-13
Initial Registration Date:
2018-11-27

History

Start date End date Type Value
2021-01-14 2025-01-24 Address 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-14 2025-01-24 Address 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-21 2021-01-14 Address PO BOX 2290, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2017-09-21 2021-01-14 Address PO BOX 2290, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2012-05-18 2017-09-21 Address 79-62 68TH AVE. APT. 2B, MIDDLE VILLAGE, NEW YORK CITY, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000413 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
210114060343 2021-01-14 BIENNIAL STATEMENT 2020-05-01
170921002025 2017-09-21 BIENNIAL STATEMENT 2016-05-01
120518000358 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State