Search icon

JOHANNES GIRARDONI STUDIO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHANNES GIRARDONI Chief Executive Officer 16 MERCER ST, 3A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JOHANNES GIRARDONI DOS Process Agent 16 MERCER ST, 3A, NEW YORK, NY, United States, 10013

History

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)

Filings

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