Search icon

CIPRIANI GROUP, INC.

Company Details

Name: CIPRIANI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2131923
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: 110 E. 42ND STREET, NEW YORK, NY, United States, 10017
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MAGGIO CIPRIANI Chief Executive Officer 110 E. 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 110 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-06 2023-04-06 Address 110 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-04-01 Address 110 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-04-22 2023-04-06 Address 110 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-10-30 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046628 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001838 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210407060928 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-111738 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111737 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190422060096 2019-04-22 BIENNIAL STATEMENT 2019-04-01
180212006420 2018-02-12 BIENNIAL STATEMENT 2017-04-01
171030000560 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
151103006901 2015-11-03 BIENNIAL STATEMENT 2015-04-01
130827002265 2013-08-27 BIENNIAL STATEMENT 2013-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State