GLOBAL EAST SIDE INC.

Name: | GLOBAL EAST SIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2014 (11 years ago) |
Entity Number: | 4573060 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 848 BRICKELL AVENUE, STE 203, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ELIANE ALEIXO LUSTOSA DE ANDRADE | Chief Executive Officer | 848 BRICKELL AVE STE 203, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | R. ALEXANDRE STOCKLER 18, RIO DE JANEIRO, BRA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 848 BRICKELL AVE STE 203, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2022-04-27 | 2024-05-02 | Address | R. ALEXANDRE STOCKLER 18, RIO DE JANEIRO, BRA (Type of address: Chief Executive Officer) |
2022-04-27 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-27 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003934 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220701003599 | 2022-07-01 | BIENNIAL STATEMENT | 2022-05-01 |
220427001470 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
200520060536 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
191209000233 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State