Search icon

GLOBAL EAST SIDE INC.

Company Details

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

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ELIANE ALEIXO LUSTOSA DE ANDRADE Chief Executive Officer 848 BRICKELL AVE STE 203, MIAMI, FL, United States, 33131

History

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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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: Service of Process)
2022-04-26 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-20 2022-04-27 Address R. ALEXANDRE STOCKLER 18, RIO DE JANEIRO, BRA (Type of address: Chief Executive Officer)
2019-12-09 2022-04-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-12-09 2022-04-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-07-10 2019-12-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

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
150710000418 2015-07-10 CERTIFICATE OF CHANGE 2015-07-10
140506010300 2014-05-06 CERTIFICATE OF INCORPORATION 2014-05-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State