Name: | CGFA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (28 years ago) |
Entity Number: | 2202653 |
ZIP code: | 33133 |
County: | New York |
Place of Formation: | New York |
Address: | 3400 SW 27 AVE, APT 1903, MIAMI, FL, United States, 33133 |
Principal Address: | 3400 SW 27 AVE, APT1903, MIAMI, FL, United States, 33133 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO VALLANDRO DO VALLE | DOS Process Agent | 3400 SW 27 AVE, APT 1903, MIAMI, FL, United States, 33133 |
Name | Role | Address |
---|---|---|
ROBERTO VALLANDRO DO VALLE | Chief Executive Officer | 3400 SW 27 AVE, APT 1903, MIAMI, FL, United States, 33133 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2015-11-02 | Address | 250 E. 54TH ST., APT 33B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-12-14 | 2015-11-02 | Address | 250 E. 54TH ST., APT 33B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2005-12-14 | Address | 250 E 54TH ST, APT 33B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-11-17 | 2015-11-02 | Address | 250 E 54TH ST, APT 33B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-17 | 2005-12-14 | Address | 250 E 54TH ST, APT 33B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102006102 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006009 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120113002712 | 2012-01-13 | BIENNIAL STATEMENT | 2011-11-01 |
091201002574 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071128002895 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State