Name: | GLOBAL COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 719551 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 801 2ND AVE, 19TH FL, NEW YORK, NY, United States, 10017 |
Address: | KANE KESSLER PC, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 347-240-7499
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL RUDERMAN | Chief Executive Officer | 801 2ND AVE, 19TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT LAWRENCE ESQ | DOS Process Agent | KANE KESSLER PC, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1369414-DCA | Inactive | Business | 2010-09-01 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1981-08-31 | 2011-03-23 | Address | 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247098 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110818002081 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
110323002567 | 2011-03-23 | BIENNIAL STATEMENT | 2009-08-01 |
A793645-4 | 1981-08-31 | CERTIFICATE OF INCORPORATION | 1981-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1019961 | LICENSE | INVOICED | 2010-09-02 | 425 | Electronic Store License Fee |
1019960 | CNV_TFEE | INVOICED | 2010-09-02 | 8.5 | WT and WH - Transaction Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State