Search icon

BERTELSMANN GLOBAL BUSINESS SERVICES, INC.

Company Details

Name: BERTELSMANN GLOBAL BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2017 (8 years ago)
Entity Number: 5074434
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: BERTELSMANN GLOBAL BUSINESS SERVICES, INC.
Principal Address: 400 HAHN ROAD, WESTMINSTER, MD, United States, 21157
Address: 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM SINNOTT Chief Executive Officer 400 HAHN ROAD, WESTMINSTER, MD, United States, 21157

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 400 HAHN ROAD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-01-02 Address 400 HAHN ROAD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 400 HAHN ROAD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-01-02 Address 1745 Broadway, New York, NY, 10019, USA (Type of address: Service of Process)
2020-08-04 2023-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-23 2023-05-17 Address 400 HAHN ROAD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer)
2019-01-23 2020-08-04 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-01-26 2019-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004890 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230517001827 2023-05-16 CERTIFICATE OF AMENDMENT 2023-05-16
230117000343 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210120060613 2021-01-20 BIENNIAL STATEMENT 2021-01-01
200804000249 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
190123060043 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170126000117 2017-01-26 APPLICATION OF AUTHORITY 2017-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State