Search icon

GLOBANT, LLC

Company Details

Name: GLOBANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875474
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2024-01-16 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-29 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-07 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-02 2018-11-07 Address 875 HOWARD STREET, SUITE 320, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)
2016-01-08 2016-11-02 Address 650 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000326 2024-03-29 CERTIFICATE OF MERGER 2024-03-31
240116003993 2024-01-16 BIENNIAL STATEMENT 2024-01-16
230929002289 2023-09-29 CERTIFICATE OF MERGER 2023-09-30
220130000207 2022-01-30 BIENNIAL STATEMENT 2022-01-30
200116060142 2020-01-16 BIENNIAL STATEMENT 2020-01-01
181107000635 2018-11-07 CERTIFICATE OF CHANGE 2018-11-07
180221006254 2018-02-21 BIENNIAL STATEMENT 2018-01-01
161102000202 2016-11-02 CERTIFICATE OF MERGER 2016-11-02
160315000217 2016-03-15 CERTIFICATE OF PUBLICATION 2016-03-15
160108000391 2016-01-08 APPLICATION OF AUTHORITY 2023-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707619 Other Contract Actions 2017-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-05
Termination Date 2018-01-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEWSMAX BROADCASTING, LLC
Role Plaintiff
Name GLOBANT, LLC
Role Defendant
1303693 Other Contract Actions 2013-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-31
Termination Date 2013-10-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name GLOBANT, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State