Search icon

GLOBAL STORE SERVICES INC.

Company Details

Name: GLOBAL STORE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5152120
ZIP code: 12533
County: Rockland
Place of Formation: New York
Address: 35 Thistle Lane, HOPEWELL JUNCTION, VA, United States, 12533
Principal Address: 633 Cobh Rd, Rivervale, NJ, United States, 07675

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL STORE SERVICES INC. DOS Process Agent 35 Thistle Lane, HOPEWELL JUNCTION, VA, United States, 12533

Chief Executive Officer

Name Role Address
JOHN RIELLO Chief Executive Officer 633 COBH RD, RIVERVALE, NJ, United States, 07675

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 35 thistle lane, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2025-02-05 2025-02-05 Address USA (Type of address: Registered Agent)
2025-02-05 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-01-22 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-15 2025-02-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-05-15 2025-02-05 Address USA (Type of address: Registered Agent)
2024-05-14 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-20 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-20 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-19 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250205001231 2025-02-05 BIENNIAL STATEMENT 2025-02-05
250205001029 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
240515001901 2024-05-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-05-14
230520000133 2023-05-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-19
170609010400 2017-06-09 CERTIFICATE OF INCORPORATION 2017-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State