Search icon

GLOBALSCAPE, INC.

Company Details

Name: GLOBALSCAPE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4844453
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11095 Viking Drive, Suite 100, Eden Prairie, MN, United States, 55344

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KATHERINE BOLSETH Chief Executive Officer 11095 VIKING DRIVE, SUITE 100, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 4500 LOCKHILL SELMA RD, SUITE, SUITE 150, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 6455 CITY WEST PARKWAY, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 11095 VIKING DRIVE, SUITE 100, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2022-06-09 2023-11-17 Address 6455 CITY WEST PARKWAY, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-06-09 Address 6455 CITY WEST PARKWAY, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2022-06-09 2023-11-17 Address 4500 LOCKHILL SELMA RD, SUITE, SUITE 150, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2022-06-09 2023-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2022-06-09 Address 4500 LOCKHILL SELMA RD, SUITE, SUITE 150, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2019-11-07 2022-06-09 Address 4500 LOCKHILL SELMA RD, SUITE, SUITE 150, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-11-07 Address 4500 LOCKHILL SELMA, SUITE 150, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117002537 2023-11-17 BIENNIAL STATEMENT 2023-11-01
220609001824 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
211123000325 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191107060388 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171201007660 2017-12-01 BIENNIAL STATEMENT 2017-11-01
151103000663 2015-11-03 APPLICATION OF AUTHORITY 2015-11-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State