GUSTIAMO, INC.

Name: | GUSTIAMO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2001 (24 years ago) |
Entity Number: | 2701516 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1715 WEST FARMS ROAD, BRONX, NY, United States, 10460 |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRICE UGHI | Chief Executive Officer | 1715 WEST FARMS ROAD, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1715 WEST FARMS ROAD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2017-04-06 | 2023-11-01 | Address | 1715 WEST FARMS ROAD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2017-04-06 | 2023-11-01 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-19 | 2017-04-06 | Address | 590 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2017-04-06 | Address | 590 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036464 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211105002139 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
191101060755 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007758 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170406007302 | 2017-04-06 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State