CIRO PAONE NEW YORK, INC.

Name: | CIRO PAONE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2003 (23 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
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTONIO PAONE | Chief Executive Officer | 4 EAST 54TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-07-15 | Address | 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-02-07 | 2025-07-15 | Address | 4 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715002857 | 2025-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-23 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State