Search icon

GIOIA GALLERIA INC.

Company Details

Name: GIOIA GALLERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105238
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-223-3146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID AMINI Chief Executive Officer 595 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1279427-DCA Active Business 2008-03-13 2023-07-31

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 595 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-01-28 2023-06-28 Address 595 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-28 2023-06-28 Address 595 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-02-16 2011-01-28 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-02-16 2011-01-28 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-02-16 2011-01-28 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-18 2005-02-16 Address 485 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-01-11 2005-02-16 Address 485 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-11 2001-01-18 Address 563 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-01-11 2005-02-16 Address 485 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230628001393 2023-06-28 BIENNIAL STATEMENT 2023-01-01
150102007166 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006570 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110128002087 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090105002563 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070216002556 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050216002381 2005-02-16 BIENNIAL STATEMENT 2005-01-01
021227002033 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010118002312 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990111002241 1999-01-11 BIENNIAL STATEMENT 1999-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-06 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-21 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-19 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-01 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 595 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 595 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342138 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3047679 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2641592 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2114493 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
937919 RENEWAL INVOICED 2013-06-10 340 Secondhand Dealer General License Renewal Fee
937920 RENEWAL INVOICED 2011-07-11 340 Secondhand Dealer General License Renewal Fee
937922 CNV_TFEE INVOICED 2009-09-29 6.800000190734863 WT and WH - Transaction Fee
937921 RENEWAL INVOICED 2009-09-29 340 Secondhand Dealer General License Renewal Fee
890232 LICENSE INVOICED 2008-03-14 255 Secondhand Dealer General License Fee
890233 FINGERPRINT INVOICED 2008-03-13 75 Fingerprint Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State