Name: | GIULIO VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2006 (19 years ago) |
Entity Number: | 3303306 |
ZIP code: | 28405 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O LISS, OKUN, 98 CUTTERMILL RD, STE 422N, GREAT NECK, NY, United States, 11021 |
Address: | 1213 CULBRETH DRIVE, WILMINGTON, NC, United States, 28405 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAYTON HOLDINGS | DOS Process Agent | 1213 CULBRETH DRIVE, WILMINGTON, NC, United States, 28405 |
Name | Role | Address |
---|---|---|
ERIC GOLDFARB | Chief Executive Officer | 1213 CULBRETH DRIVE, WILMINGTON, NC, United States, 28405 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 1213 CULBRETH DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-18 | Address | 1213 CULBRETH DRIVE, WILMINGTON, NY, 28405, USA (Type of address: Service of Process) |
2025-02-28 | 2025-02-28 | Address | 1213 CULBRETH DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-03-18 | Address | 1213 CULBRETH DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2020-02-11 | 2025-02-28 | Address | 1213 CULBRETH DRIVE, WILMINGTON, NY, 28405, USA (Type of address: Service of Process) |
2020-02-11 | 2025-02-28 | Address | 1213 CULBRETH DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2014-01-27 | 2020-02-11 | Address | 334 CABAGE INLET LANE, WILMINGTON, NC, 28409, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2014-01-27 | Address | 160 CENTRAL PARK S, APT 1602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2010-01-27 | Address | 98 BUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004044 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
250228001752 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
220809001039 | 2022-08-09 | BIENNIAL STATEMENT | 2022-01-01 |
200211060430 | 2020-02-11 | BIENNIAL STATEMENT | 2020-01-01 |
140127006034 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120607002317 | 2012-06-07 | BIENNIAL STATEMENT | 2012-01-01 |
100127002435 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080122002624 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060109001033 | 2006-01-09 | CERTIFICATE OF INCORPORATION | 2006-01-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State