Search icon

SCHULZE GLOBAL DEBT MANAGEMENT LIMITED

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GABRIEL SCHULZE Chief Executive Officer 65 CHULIA STREET, #48-03, SINGAPORE, Singapore, 04951

History

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)

Filings

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