Name: | GLOBAL LOSS PREVENTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1979 (46 years ago) |
Entity Number: | 562750 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 00000 |
Principal Address: | 1271 Avenue of the Americas, 37th Floor, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CYNTHIA KOEHLER | Chief Executive Officer | 99 HIGH STREET, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 99 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-06-08 | Address | 99 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2021-06-07 | Address | 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2019-06-24 | Address | 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-11-17 | 2017-06-01 | Address | 175 WATER STREET, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608002127 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210607061180 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190624060122 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
20180803052 | 2018-08-03 | ASSUMED NAME CORP INITIAL FILING | 2018-08-03 |
170601006174 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State