Search icon

GLOBE MAIL AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBE MAIL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1944 (81 years ago)
Date of dissolution: 25 Feb 2003
Entity Number: 55066
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 541 W 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CRISCITELLO Chief Executive Officer 541 WEST 25TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RICHARD CRISCITELLO DOS Process Agent 541 W 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-04-08 2000-05-02 Address 12 BLUE DEVIL LANE, MERCERVILLE, NJ, 08619, USA (Type of address: Principal Executive Office)
1998-04-08 2000-05-02 Address 541 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-26 1998-04-08 Address 541 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-26 1998-04-08 Address 541 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-26 1998-04-08 Address 12 BLUE DEVIL LANE, MERCERVILLE, NJ, 08619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501042498 2024-04-30 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-04-30
030225000840 2003-02-25 CERTIFICATE OF DISSOLUTION 2003-02-25
020425002457 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000502002245 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980408002440 1998-04-08 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State