Name: | GASTALDI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1986 (39 years ago) |
Entity Number: | 1050127 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1230 6th Avenue, Suite 1657, New York, NY, United States, 10020 |
Principal Address: | 1230 6th Avenue, Suite 1657, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GASTALDI USA, INC. | DOS Process Agent | 1230 6th Avenue, Suite 1657, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHELE CERRUTI | Chief Executive Officer | 1230 6TH AVENUE, SUITE 1657, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-01-29 | Address | 276 5TH AVENUE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 1230 6TH AVENUE, SUITE 1657, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-01-29 | Address | 276 5TH AVENUE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-07-27 | 2024-01-29 | Address | 276 5TH AVENUE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003710 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220729000426 | 2022-07-29 | BIENNIAL STATEMENT | 2022-01-01 |
200727060165 | 2020-07-27 | BIENNIAL STATEMENT | 2018-01-01 |
020107000028 | 2002-01-07 | CERTIFICATE OF CHANGE | 2002-01-07 |
000204002074 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State