GLOBAL POWER COMPANY

Name: | GLOBAL POWER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1984 (41 years ago) |
Entity Number: | 929894 |
ZIP code: | 37185 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4801 WEST TRACE CREEK ROAD, WAVERLY, TN, United States, 37185 |
Name | Role | Address |
---|---|---|
RAYMOND P PARK | Chief Executive Officer | 6200 RIVERSIDE DRIVE, CLEVELAND, OH, United States, 44135 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK L STERNLICHT | DOS Process Agent | 4801 WEST TRACE CREEK ROAD, WAVERLY, TN, United States, 37185 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1991-06-20 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-06-20 | 1993-08-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-10-24 | 1991-06-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-24 | 1991-06-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991207001148 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
930819002528 | 1993-08-19 | BIENNIAL STATEMENT | 1992-07-01 |
910620000290 | 1991-06-20 | CERTIFICATE OF CHANGE | 1991-06-20 |
901024000313 | 1990-10-24 | CERTIFICATE OF CHANGE | 1990-10-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State