GIROSOL OF NEW YORK CORP.

Name: | GIROSOL OF NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1994 (31 years ago) |
Entity Number: | 1839154 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16666 NE 19TH AVE, NORTH MIAMI BEACH, FL, United States, 33162 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
OMAR A. CASSOLA | Chief Executive Officer | 16666 NE 19TH AVENUE, NOR MIAMI BEACH, FL, United States, 33162 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 16666 NE 19TH AVENUE, NOR MIAMI BEACH, FL, 33162, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-09 | 2024-07-01 | Address | 16666 NE 19TH AVENUE, NOR MIAMI BEACH, FL, 33162, USA (Type of address: Chief Executive Officer) |
2010-09-16 | 2024-07-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-09-16 | 2024-07-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036769 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220720002587 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
120709006502 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100916000066 | 2010-09-16 | CERTIFICATE OF CHANGE | 2010-09-16 |
100728002006 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State