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
Name | Role | Address |
---|---|---|
PAWEL EFRAIMOV | Chief Executive Officer | 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BENJAMIN EFRAIMOV | DOS Process Agent | 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, United States, 10022 |
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) |
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