Search icon

CIRO PAONE NEW YORK, INC.

Company Details

Name: CIRO PAONE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860304
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022
Principal Address: 4 EAST 54TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANTONIO PAONE Chief Executive Officer 4 EAST 54TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
562346287
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-26 2023-02-07 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2017-08-30 2021-01-26 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2011-01-24 2023-02-07 Address 4 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-02-23 2011-01-24 Address C/O KITON, 4 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-01-23 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230207004213 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
210126060380 2021-01-26 BIENNIAL STATEMENT 2021-01-01
200316060264 2020-03-16 BIENNIAL STATEMENT 2019-01-01
170830000567 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
110921000588 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State