Name: | GIANSELLE ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1991 (34 years ago) |
Entity Number: | 1547533 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 559 GRAND STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-677-5810
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNI IGLESIAS | Chief Executive Officer | 559 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
GIOVANNI IGLESIAS | DOS Process Agent | 559 GRAND STREET, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063954-DCA | Inactive | Business | 2017-12-26 | No data |
2030866-DCA | Inactive | Business | 2015-11-27 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 559 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2022-08-13 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-22 | 2024-12-18 | Address | 559 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1992-11-09 | 1997-05-22 | Address | 559 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1992-11-09 | 2024-12-18 | Address | 559 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000632 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
110613002594 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090505002328 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070529002345 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050720002466 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3534639 | SCALE02 | INVOICED | 2022-10-05 | 40 | SCALE TO 661 LBS |
3300817 | SCALE02 | INVOICED | 2021-02-25 | 40 | SCALE TO 661 LBS |
3159058 | RENEWAL | INVOICED | 2020-02-14 | 340 | Laundries License Renewal Fee |
2708872 | LICENSE | CREDITED | 2017-12-12 | 85 | Laundries License Fee |
2708873 | BLUEDOT | INVOICED | 2017-12-12 | 340 | Laundries License Blue Dot Fee |
2453942 | CL VIO | CREDITED | 2016-09-21 | 175 | CL - Consumer Law Violation |
2279838 | SCALE02 | INVOICED | 2016-02-18 | 40 | SCALE TO 661 LBS |
2222258 | LICENSE | INVOICED | 2015-11-24 | 85 | Laundry Jobber License Fee |
2222259 | BLUEDOT | INVOICED | 2015-11-24 | 340 | Laundry Jobber Blue Dot Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-01 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State