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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAURENT CLAQUIN | Chief Executive Officer | 41 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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