Search icon

GLOBALOPS NETWORK INC.

Headquarter

Company Details

Name: GLOBALOPS NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319571
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 305 W 52ND ST 6C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINNEA R. EDORSSON DOS Process Agent 305 W 52ND ST 6C, NEW YORK, NY, United States, 10019

Agent

Name Role Address
LINNEA R. EDORSSON Agent 322 W 52ND ST. #678, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LINNEA R. EDORSSON Chief Executive Officer 330 W 51ST ST. #510, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F21000004962
State:
FLORIDA
Type:
Headquarter of
Company Number:
F22000006580
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87W26
UEI Expiration Date:
2020-02-21

Business Information

Division Name:
GLOBALOPS NETWORK INC.
Division Number:
1
Activation Date:
2019-02-21
Initial Registration Date:
2018-12-01

History

Start date End date Type Value
2021-06-30 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2021-04-15 Address 477 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502003874 2022-05-02 BIENNIAL STATEMENT 2022-04-01
210415060459 2021-04-15 BIENNIAL STATEMENT 2020-04-01
180409010546 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State