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
Name | Role | Address |
---|---|---|
BESSY ARGIROPOULOS | Chief Executive Officer | 550 7TH AVE. 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NEXA CORPORATE SOLUTIONS, LLC | DOS Process Agent | 20 grand place, EAST NORTHPORT, NY, United States, 11731 |
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) |
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