Search icon

GOTTEX MODELS (USA) CORP.

Company Details

Name: GOTTEX MODELS (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2209105
ZIP code: 11731
County: New York
Place of Formation: New York
Principal Address: 550 7th Ave. 12th floor, NEW YORK, NY, United States, 10018
Address: 20 grand place, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BESSY ARGIROPOULOS Chief Executive Officer 550 7TH AVE. 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NEXA CORPORATE SOLUTIONS, LLC DOS Process Agent 20 grand place, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 550 7TH AVE. 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-02-26 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 550 7TH AVE. 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-02-26 Address 400 rella blvd, ste 207-543, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2024-09-30 2025-02-26 Address 550 7TH AVE. 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-16 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226003692 2025-02-26 CERTIFICATE OF CHANGE BY AGENT 2025-02-26
240930020781 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
240916002130 2024-09-16 BIENNIAL STATEMENT 2024-09-16
011210002528 2001-12-10 BIENNIAL STATEMENT 2001-12-01
971216000691 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State