Search icon

GLOBAL CONVERGENCE, INC.

Branch

Company Details

Name: GLOBAL CONVERGENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2018 (7 years ago)
Branch of: GLOBAL CONVERGENCE, INC., Florida (Company Number P08000062210)
Entity Number: 5383976
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 12207
Principal Address: 901 S Bolmar St., STE G, West Chester, PA, United States, 19382

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN KELEGHAN Chief Executive Officer 901 S BOLMAR ST., STE G, WEST CHESTER, PA, United States, 19382

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 901 S BOLMAR ST., STE G, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 700 BROOKER CREEK BLVD, SUITE 1000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 700 BROOKER CREEK BLVD, SUITE 1000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-03-06 Address 901 S BOLMAR ST., STE G, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 901 S BOLMAR ST., STE G, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-03-06 Address 122 East 42nd Street, 18th Floor, New York, NY, 12207, USA (Type of address: Service of Process)
2024-09-04 2025-03-06 Address 700 BROOKER CREEK BLVD, SUITE 1000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-09-04 Address 700 BROOKER CREEK BLVD, SUITE 1000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2018-07-30 2024-09-04 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001621 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240904002625 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200819060257 2020-08-19 BIENNIAL STATEMENT 2020-07-01
180730000399 2018-07-30 APPLICATION OF AUTHORITY 2018-07-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State