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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MAGGIO CIPRIANI | Chief Executive Officer | 110 E. 42ND STREET, NEW YORK, NY, United States, 10017 |
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) |
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