Search icon

LONE STAR GLOBAL ACQUISITIONS, LTD.

Company Details

Name: LONE STAR GLOBAL ACQUISITIONS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4538730
ZIP code: 10005
County: New York
Place of Formation: Bermuda
Address: 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005
Principal Address: Washington Mall, Suite 304 7 Reid Street, Hamilton Bermuda, Bermuda, HM 11

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LONE STAR GLOBAL ACQUISITIONS, LTD. DOS Process Agent 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM D. YOUNG Chief Executive Officer WASHINGTON MALL, SUITE 304 7 REID STREET, HAMILTON BERMUDA, Bermuda, HM 11

History

Start date End date Type Value
2024-03-22 2024-03-22 Address WASHINGTON MALL, SUITE 304 7 REID STREET, HAMILTON BERMUDA, BMU (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 2711 N HASKELL AVE, SUITE 1700, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-22 Address 2711 N HASKELL AVE, SUITE 1700, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240322000462 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220308001856 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200303061012 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-66786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State