GAUCHO GROUP HOLDINGS, INC.

Name: | GAUCHO GROUP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2000 (25 years ago) |
Entity Number: | 2512828 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3500 S DUPONT HWY, DOVER, DE, United States, 19901 |
Principal Address: | 112 NE 41ST STREET, SUITE 106, MIAMI BEACH, FL, United States, 33137 |
Name | Role | Address |
---|---|---|
ERIC S. HUTNER, ESQ. LAW OFFICES OF ERIC S. HUTNER & | Agent | ASSOCIATES, 437 MAIDSON AVE., 24TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SCOTT MATHIS | Chief Executive Officer | 1445 16TH ST. SUITE 403, MIAMI, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 S DUPONT HWY, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 1445 16TH ST. SUITE 403, MIAMI, FL, 33139, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 8 UNION SQUARE SOUTH, SUITE 2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2024-05-10 | Address | ASSOCIATES, 437 MAIDSON AVE., 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2021-02-19 | 2024-05-10 | Address | 8 UNION SQUARE SOUTH, SUITE 2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2024-05-10 | Address | 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510003103 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
221108003095 | 2022-11-08 | BIENNIAL STATEMENT | 2022-05-01 |
210224000041 | 2021-02-24 | CERTIFICATE OF CHANGE | 2021-02-24 |
210219060312 | 2021-02-19 | BIENNIAL STATEMENT | 2020-05-01 |
190709000720 | 2019-07-09 | CERTIFICATE OF AMENDMENT | 2019-07-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State