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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLOBAL TRANSFERS LLC, CONNECTICUT | 1285765 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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