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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID AMINI | Chief Executive Officer | 595 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279427-DCA | Active | Business | 2008-03-13 | 2023-07-31 |
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) |
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 |
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 |
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