Search icon

GLOBE DEVELOPERS INC.

Company Details

Name: GLOBE DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986494
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, United States, 10022
Principal Address: 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAWEL EFRAIMOV Chief Executive Officer 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BENJAMIN EFRAIMOV DOS Process Agent 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-09 2013-12-10 Address 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-12-10 Address 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-04-14 2011-06-09 Address 100 WINSTON DRIVE / N, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2007-01-03 2013-12-10 Address 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-01-03 2009-04-14 Address 100 WINSTON DRIVE / 8BN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2007-01-03 2011-06-09 Address 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-07-02 2007-01-03 Address 250 WEST 57TH ST, SUITE 1517, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1996-07-02 2007-01-03 Address 250 WEST 57TH ST, SUITE 1517, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1996-07-02 2007-01-03 Address 250 WEST 57TH STREET, SUITE 1517, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1985-04-03 1996-07-02 Address 3666 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002098 2013-12-10 BIENNIAL STATEMENT 2013-04-01
110609002190 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090414002148 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070423002646 2007-04-23 BIENNIAL STATEMENT 2007-04-01
070103002442 2007-01-03 BIENNIAL STATEMENT 2005-04-01
970505002094 1997-05-05 BIENNIAL STATEMENT 1997-04-01
960702002310 1996-07-02 BIENNIAL STATEMENT 1994-04-01
B453825-3 1987-02-04 CERTIFICATE OF AMENDMENT 1987-02-04
B210822-3 1985-04-03 CERTIFICATE OF INCORPORATION 1985-04-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State