Name: | GLOBAL INDUSTRIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2020 (4 years ago) |
Entity Number: | 5885818 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLOBAL INDUSTRIAL SERVICES LLC, ILLINOIS | LLC_15044446 | ILLINOIS |
Headquarter of | GLOBAL INDUSTRIAL SERVICES LLC, KENTUCKY | 1390877 | KENTUCKY |
Headquarter of | GLOBAL INDUSTRIAL SERVICES LLC, RHODE ISLAND | 001771128 | RHODE ISLAND |
Headquarter of | GLOBAL INDUSTRIAL SERVICES LLC, CONNECTICUT | 2441792 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-29 | 2024-11-08 | Address | 150 East 42nd Street, 7th Fl, New York, NY, 10017, USA (Type of address: Service of Process) |
2020-12-09 | 2023-11-29 | Address | 6800 JERICHO TURNPIKE, SUITE 102W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2020-11-25 | 2020-12-09 | Address | 6800 JERICHO TURNPIKE, SUITE 102W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004971 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
241108002478 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
231129000003 | 2023-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
201209000571 | 2020-12-09 | CERTIFICATE OF MERGER | 2020-12-09 |
201125010371 | 2020-11-25 | ARTICLES OF ORGANIZATION | 2020-11-25 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State