Entity Name: | GLOBAL LIBERTY INSURANCE COMPANY OF NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F10000002274 |
FEI/EIN Number |
223733783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 South Service Rd, Suite 450, Melville, NY, 11747, US |
Mail Address: | 953 American Lane, 3rd Floor, Schaumburg, IL, 60173, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Wollney Scott | Director | 953 American Lane, 3rd Floor, Schaumburg, IL, 60173 |
ROMANO PAUL | Director | 953 American Lane, 3rd Floor, Schaumburg, IL, 60173 |
Love Zenovia | Director | 953 American Lane, 3rd Floor, Schaumburg, IL, 60173 |
Giles Bruce | Director | 953 American Lane, 3rd Floor, Schaumburg, IL, 60173 |
Shugrue Joseph | Director | 953 American Lane, 3rd Floor, Schaumburg, IL, 60173 |
Goldenbaum Douglas | Director | 68 South Service Rd, Suite 450, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 68 South Service Rd, Suite 450, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 68 South Service Rd, Suite 450, Melville, NY 11747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State