Search icon

RICHARD GINORI 1735 INC.

Company Details

Name: RICHARD GINORI 1735 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2254004
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAURENT CLAQUIN Chief Executive Officer 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-08-12 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-12 2024-05-02 Address 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-08-12 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-12 2022-08-12 Address 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-08-11 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2020-04-21 2022-08-12 Address 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-04-21 2022-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2020-04-21 Address 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502005477 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220812002449 2022-08-11 RESTATED CERTIFICATE 2022-08-11
220427003811 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200421060377 2020-04-21 BIENNIAL STATEMENT 2020-04-01
190604060598 2019-06-04 BIENNIAL STATEMENT 2018-04-01
SR-27160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180413000371 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
140821006161 2014-08-21 BIENNIAL STATEMENT 2014-04-01
100430002346 2010-04-30 BIENNIAL STATEMENT 2010-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State