Search icon

GLOBAL MATERIAL TECHNOLOGIES, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL MATERIAL TECHNOLOGIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1977 (48 years ago)
Entity Number: 442678
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 750 W LAKE COOK RD, STE 480, BUFFALO GROVE, IL, United States, 60089
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN SOEP Chief Executive Officer 750 W LAKE COOK RD, STE 480, BUFFALO GROVE, IL, United States, 60089

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_51814029
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300F9KJSIMSXGDE71

Registration Details:

Initial Registration Date:
2013-04-02
Next Renewal Date:
2023-10-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-30 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-07-12 2023-07-12 Address 750 W LAKE COOK RD, STE 480, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-10-12 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2019-07-02 2023-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004102 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210707002713 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190702000561 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
190701061165 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-7034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State