Search icon

GHIORSI & SORRENTI INCORPORATED

Company Details

Name: GHIORSI & SORRENTI INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1989 (36 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 1346819
ZIP code: 33716
County: Westchester
Place of Formation: New York
Address: attention: Chad Gobel, 450 Carillon Pkwy Suite 210, St. Petersburg, FL, United States, 33716
Principal Address: 255 MADISON AVE, 450 Carillon Pkwy Suite 210, St. Petersburg, FL, United States, 33716

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent attention: Chad Gobel, 450 Carillon Pkwy Suite 210, St. Petersburg, FL, United States, 33716

Agent

Name Role Address
PETER W. GHIORSE Agent GHIORSE & SORRENTI, INCORPORATED, 114 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHAD GOBEL Chief Executive Officer 450 CARILLON PKWY SUITE 210, ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2022-05-16 2024-09-26 Address attention: peter w. ghiorse, 1271 SE MACATHUR BLVD., STUART, FL, 34996, USA (Type of address: Service of Process)
2022-05-16 2022-05-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-05-16 2024-09-26 Address GHIORSE & SORRENTI, INCORPORATED, 114 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2022-05-16 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-04-13 2022-05-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240927003122 2024-09-27 CERTIFICATE OF MERGER 2024-09-27
240926002747 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220516002598 2022-05-16 RESTATED CERTIFICATE 2022-05-16
220502003374 2022-05-02 BIENNIAL STATEMENT 2021-04-01
140723002272 2014-07-23 BIENNIAL STATEMENT 2013-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State