GIO-ART PROMOTIONS, INC.

Name: | GIO-ART PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2002 (23 years ago) |
Entity Number: | 2777652 |
ZIP code: | 10603 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007 |
Address: | 301 Old Tarrytown Road, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY KUCZINSKI, ESQ., P.C. | DOS Process Agent | 301 Old Tarrytown Road, White Plains, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
JOSEPH A. GIOVANNI | Chief Executive Officer | 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2024-12-31 | Address | 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-07-08 | 2024-12-31 | Address | 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2019-07-08 | Address | 84 MAIDEN LANE, STE 1300, NEW YORK, NY, 10038, 4794, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2019-07-08 | Address | 84 MAIDEN LANE, STE 1300, NEW YORK, NY, 10038, 4794, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001573 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
190708002030 | 2019-07-08 | BIENNIAL STATEMENT | 2018-06-01 |
040820002406 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
020612000229 | 2002-06-12 | CERTIFICATE OF INCORPORATION | 2002-06-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State