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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 100 duffy avenue, suite 510, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LABIB SOBHY | Chief Executive Officer | 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10036 |
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.
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) |
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