Search icon

GLOBAL NORTHEAST REGIONAL CENTER LLC

Company Details

Name: GLOBAL NORTHEAST REGIONAL CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843390
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-16 2023-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-16 2023-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-27 2023-08-16 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-27 2023-08-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-23 2022-06-27 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-23 2022-06-27 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-21 2022-03-23 Address 228 PARK AVE S, PMB 83098, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2016-06-21 2022-03-23 Address 228 PARK AVE S, PMB 83098, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-11-02 2016-06-21 Address 307 HICKS STREET, APT. 4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-11-02 2016-06-21 Address 307 HICKS STREET, APT. 4, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230928002965 2023-09-28 CERTIFICATE OF AMENDMENT 2023-09-28
230816001814 2023-08-16 COURT ORDER 2023-08-16
220627000952 2022-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-24
220323000725 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
191122060013 2019-11-22 BIENNIAL STATEMENT 2019-11-01
171103006221 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160629000036 2016-06-29 CERTIFICATE OF PUBLICATION 2016-06-29
160621000413 2016-06-21 CERTIFICATE OF CHANGE 2016-06-21
151102000775 2015-11-02 ARTICLES OF ORGANIZATION 2015-11-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State