Search icon

GLOBE RESEARCH CORP.

Company Details

Name: GLOBE RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1978 (46 years ago)
Date of dissolution: 06 Mar 2014
Entity Number: 502841
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 55 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING FEINSILVER DOS Process Agent 55 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
IRVING FEINSILVER Chief Executive Officer 55 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-03-04 2006-06-21 Address 126 WILMINGTON AVE., MELVILLE, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-03-04 2006-06-21 Address 126 WILMINGTON AVE., MELVILLE, NY, 11746, USA (Type of address: Principal Executive Office)
1993-03-04 2006-06-21 Address 126 WILMINGTON AVE., MELVILLE, NY, 11746, USA (Type of address: Service of Process)
1978-07-27 1993-03-04 Address 126 WILMINGTON AVE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150223047 2015-02-23 ASSUMED NAME LLC INITIAL FILING 2015-02-23
140306000203 2014-03-06 CERTIFICATE OF DISSOLUTION 2014-03-06
120705006781 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100715002962 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002945 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060621003189 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040813000132 2004-08-13 ANNULMENT OF DISSOLUTION 2004-08-13
DP-1595899 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020613002481 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000731002446 2000-07-31 BIENNIAL STATEMENT 2000-07-01

Date of last update: 07 Jan 2025

Sources: New York Secretary of State