Name: | JOHANNES GIRARDONI STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2000 (24 years ago) |
Entity Number: | 2581046 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 16 MERCER ST, 3A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHANNES GIRARDONI | Chief Executive Officer | 16 MERCER ST, 3A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHANNES GIRARDONI | DOS Process Agent | 16 MERCER ST, 3A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-16 | 2011-03-16 | Address | 85 MERCER STREET / 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2007-01-16 | 2011-03-16 | Address | 85 MERCER STREET / 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-01-16 | 2011-03-16 | Address | 85 MERCER STREET / 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-12-10 | 2007-01-16 | Address | 85 MERCER ST, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2007-01-16 | Address | 85 MERCER ST, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-12-10 | 2007-01-16 | Address | 85 MERCER ST, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2002-12-10 | Address | 4TH FLOOR, 85 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110316002052 | 2011-03-16 | BIENNIAL STATEMENT | 2010-12-01 |
081217002309 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070116003071 | 2007-01-16 | BIENNIAL STATEMENT | 2006-12-01 |
021210002175 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001206000342 | 2000-12-06 | CERTIFICATE OF INCORPORATION | 2000-12-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State