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
Name | Role | Address |
---|---|---|
GLOBAL STORE SERVICES INC. | DOS Process Agent | 35 Thistle Lane, HOPEWELL JUNCTION, VA, United States, 12533 |
Name | Role | Address |
---|---|---|
JOHN RIELLO | Chief Executive Officer | 633 COBH RD, RIVERVALE, NJ, United States, 07675 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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