Search icon

GIDNEY INTERNATIONAL, INC.

Company Details

Name: GIDNEY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783922
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 21 EAST 66TH STREET APT. 5E, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NELSA GIDNEY Chief Executive Officer 21 EAST 66TH STREET APT. 5E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 21 EAST 66TH STREET APT. 5E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 21 EAST 66TH STREET APT. 5E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-01-16 Address 555 MADISON AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-03-11 2024-01-16 Address 21 EAST 66TH STREET APT. 5E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116002753 2024-01-16 BIENNIAL STATEMENT 2024-01-16
230311000194 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220105002759 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200110060169 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180122006120 2018-01-22 BIENNIAL STATEMENT 2018-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State