Name: | SCHULZE GLOBAL DEBT MANAGEMENT LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2014 (11 years ago) |
Entity Number: | 4533471 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | British Virgin Islands |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | TRIDENT CHAMBERS, ROAD TOWN, British Virgin Islands |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GABRIEL SCHULZE | Chief Executive Officer | 65 CHULIA STREET, #48-03, SINGAPORE, Singapore, 04951 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 65 CHULIA STREET, #48-03, SINGAPORE, SGP (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 65 CHULIA STREET, #48-03, SINGAPORE, 04951, 3, SGP (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-07-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-14 | 2020-02-06 | Address | TRIDENT CHAMBERS, ROAD TOWN, VGB (Type of address: Principal Executive Office) |
2016-02-26 | 2024-07-01 | Address | 65 CHULIA STREET, #48-03, SINGAPORE, 04951, 3, SGP (Type of address: Chief Executive Officer) |
2016-02-26 | 2018-02-14 | Address | TRIDENT CHAMBERS, ROAD TOWN, VGB (Type of address: Principal Executive Office) |
2014-02-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033718 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220928023741 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200206060510 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180214006330 | 2018-02-14 | BIENNIAL STATEMENT | 2018-02-01 |
160226006046 | 2016-02-26 | BIENNIAL STATEMENT | 2016-02-01 |
140224000241 | 2014-02-24 | APPLICATION OF AUTHORITY | 2014-02-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State