GIOCEO INTERNATIONAL, INC.

Name: | GIOCEO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 10 Jan 2022 |
Entity Number: | 3001970 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 3352 CRESCENT STREET, 15B, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL S PARK | Chief Executive Officer | 3352 CRESCENT STREET, 15B, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
GIOCEO INTERNATIONAL, INC. | DOS Process Agent | 3352 CRESCENT STREET, 15B, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-12 | 2022-06-11 | Address | 3352 CRESCENT STREET, 15B, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2019-02-12 | 2022-06-11 | Address | 3352 CRESCENT STREET, 15B, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2014-02-19 | 2019-02-12 | Address | 45 WEST 34TH ST, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-02-19 | 2019-02-12 | Address | 45 WEST 34TH ST, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-02-19 | 2019-02-12 | Address | 21-50 33RD RD, 6-A, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220611000757 | 2022-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-10 |
190212060765 | 2019-02-12 | BIENNIAL STATEMENT | 2018-01-01 |
140219002210 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
131106002358 | 2013-11-06 | BIENNIAL STATEMENT | 2012-01-01 |
100831002312 | 2010-08-31 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State