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
Name | Role | Address |
---|---|---|
IRVING FEINSILVER | DOS Process Agent | 55 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
IRVING FEINSILVER | Chief Executive Officer | 55 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747 |
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) |
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