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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | attention: Chad Gobel, 450 Carillon Pkwy Suite 210, St. Petersburg, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
PETER W. GHIORSE | Agent | GHIORSE & SORRENTI, INCORPORATED, 114 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHAD GOBEL | Chief Executive Officer | 450 CARILLON PKWY SUITE 210, ST. PETERSBURG, FL, United States, 33716 |
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 |
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