Search icon

GLNETWORK INC

Company Details

Name: GLNETWORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122440
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 28-07 Jackson Ave, Apt 2, LONG ISLAND CITY, NJ, United States, 11101
Principal Address: 28-07 Jackson Ave, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLNETWORK INC. DOS Process Agent 28-07 Jackson Ave, Apt 2, LONG ISLAND CITY, NJ, United States, 11101

Chief Executive Officer

Name Role Address
CHERYL Y PU Chief Executive Officer 4-74 48TH AVE, APT 26M, LONG ISLAND CIRY, NY, United States, 10009

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 4-74 48TH AVE, APT 26M, LONG ISLAND CIRY, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-23 2025-01-22 Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-23 2025-01-22 Address 27-01 QUEENS PLAZA N FLOOR 13, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-04-19 2019-04-23 Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-19 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122000459 2025-01-22 BIENNIAL STATEMENT 2025-01-22
220714000373 2022-07-14 BIENNIAL STATEMENT 2021-04-01
190423060354 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170419010524 2017-04-19 CERTIFICATE OF INCORPORATION 2017-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State