Search icon

GLOBLE SENILE-RESISTANT INC

Company Details

Name: GLOBLE SENILE-RESISTANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2018 (7 years ago)
Date of dissolution: 24 May 2023
Entity Number: 5326245
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 228 PARK AVE S, #79525, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PING WANG DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
PING WANG Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ZHIYONG TAN Chief Executive Officer 228 PARK AVE S, #79525, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-10-30 2023-05-25 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-02 2023-05-25 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-24 2023-05-25 Address 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-04-24 2020-09-02 Address 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-05-03 2020-09-02 Name US LN METHERINE GARMENT CO., LTD.
2018-04-19 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-04-19 2020-04-24 Address 228 PARK AVE S, 45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-04-19 2019-05-03 Name US GLOBAL INTERNATIONAL HEALTH GROUP INC

Filings

Filing Number Date Filed Type Effective Date
230525001477 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
201030000253 2020-10-30 CERTIFICATE OF CHANGE 2020-10-30
200902000211 2020-09-02 CERTIFICATE OF AMENDMENT 2020-09-02
200424060237 2020-04-24 BIENNIAL STATEMENT 2020-04-01
190503000546 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
180419010618 2018-04-19 CERTIFICATE OF INCORPORATION 2018-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State