Name: | GAZIVODA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2000 (25 years ago) |
Entity Number: | 2555223 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 3331 WHITE PLAINS ROAD, SUITE 101, BRONX, NY, United States, 10467 |
Address: | 3331 WHITE PLAINS RD, SUITE 101, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY S. GAZIVODA | Agent | 3200 CRUGER AVE. STE. 201, BRONX, NY, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3331 WHITE PLAINS RD, SUITE 101, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
ANTHONY GAZIVODA | Chief Executive Officer | 3331 WHITE PLAINS RD., SUITE 101, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 3331 WHITE PLAINS RD., SUITE 101, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2018-11-09 | 2024-12-23 | Address | 3331 WHITE PLAINS RD., SUITE 101, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2017-09-08 | 2024-12-23 | Address | 3331 WHITE PLAIND ROAD, SUITE 101, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2008-10-16 | 2017-09-08 | Address | 3200 CRUGER AVE, STE 201, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2008-10-16 | 2018-11-09 | Address | 3200 CRUGER AVE, STE 201, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003076 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
220829001401 | 2022-08-29 | BIENNIAL STATEMENT | 2020-09-01 |
181109006343 | 2018-11-09 | BIENNIAL STATEMENT | 2018-09-01 |
170908000113 | 2017-09-08 | CERTIFICATE OF CHANGE | 2017-09-08 |
161118006066 | 2016-11-18 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State