Name: | GANDIA BLASCO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2005 (20 years ago) |
Entity Number: | 3278432 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 52 GREENE STREET, NEW YORK, NY, United States, 10013 |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PEDRAM SHOKOUHI | Chief Executive Officer | 52 GREENE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 52 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-02-08 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-01-12 | 2022-02-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2011-11-21 | 2025-05-02 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-11-21 | 2025-05-02 | Address | 52 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001155 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
220127001439 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200930000076 | 2020-09-30 | ANNULMENT OF DISSOLUTION | 2020-09-30 |
DP-2248239 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111121002151 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2708567 | OL VIO | INVOICED | 2017-12-11 | 250 | OL - Other Violation |
2668851 | OL VIO | CREDITED | 2017-09-22 | 125 | OL - Other Violation |
1533426 | CL VIO | INVOICED | 2013-12-12 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-13 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State