Search icon

GLOBAL TRANSFERS LLC

Headquarter

Company Details

Name: GLOBAL TRANSFERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315439
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL TRANSFERS LLC, CONNECTICUT 1285765 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-23 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-23 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-13 2022-09-23 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-13 2022-09-23 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-02 2018-11-13 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-04-02 2018-11-13 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000073 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220923003068 2022-09-23 BIENNIAL STATEMENT 2022-04-01
220923000232 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
181127000606 2018-11-27 CERTIFICATE OF AMENDMENT 2018-11-27
181113001023 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
180402010342 2018-04-02 ARTICLES OF ORGANIZATION 2018-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State