GIROLAMO RESTORATION CORP.

Name: | GIROLAMO RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2847834 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-48 Madison St, Ridgewood, NY, United States, 11385 |
Principal Address: | 59-48 MADISON ST, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSPEH FRAGALA | Chief Executive Officer | 59-48 MADISON ST, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JOSEPH FRAGALA | DOS Process Agent | 59-48 Madison St, Ridgewood, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2023-12-12 | Address | 59-48 MADISON ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-25 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-09-13 | 2023-12-12 | Address | 59-48 MADISON ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000992 | 2023-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
160719000080 | 2016-07-19 | ANNULMENT OF DISSOLUTION | 2016-07-19 |
DP-2088408 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091216002768 | 2009-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
070802002551 | 2007-08-02 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State