Name: | GINETTI OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645979 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 311 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 311 BRPADWAY, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-349-0089
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIS GINDI | DOS Process Agent | 311 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
HARRIS GINDI | Chief Executive Officer | 311 BROADWAY, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1302357-DCA | Inactive | Business | 2008-10-17 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-19 | 2007-05-15 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-04-19 | 2007-05-15 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2007-05-15 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1998-06-19 | 2002-04-19 | Address | 261 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2002-04-19 | Address | 261 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727002310 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080722002277 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
070515002608 | 2007-05-15 | BIENNIAL STATEMENT | 2006-06-01 |
040910003003 | 2004-09-10 | BIENNIAL STATEMENT | 2004-06-01 |
020419002873 | 2002-04-19 | BIENNIAL STATEMENT | 2000-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
133239 | OL VIO | INVOICED | 2010-06-02 | 300 | OL - Other Violation |
902703 | LICENSE | INVOICED | 2008-10-17 | 425 | Electronic Store License Fee |
45299 | CL VIO | INVOICED | 2005-11-14 | 250 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State