Name: | GIG FACADES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329672 |
ZIP code: | 95838 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DR., # 200, SACRAMENTO, NY, United States, 95838 |
Principal Address: | c/o AP LLC 1040 6th Avenue, Ste 14C, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERHARD HAIDINGER | Chief Executive Officer | C/O AP LLC 1040 6TH AVENUE, STE 14C, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DR., # 200, SACRAMENTO, NY, United States, 95838 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 750 THIRD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | C/O AP LLC 1040 6TH AVENUE, STE 14C, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-07-13 | 2025-01-28 | Address | 750 THIRD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2025-01-28 | Address | 2804 GATEWAY OAKS DR., # 200, SACRAMENTO, CA, 95838, 3508, USA (Type of address: Service of Process) |
2007-02-20 | 2010-06-30 | Address | OLYMPIC TOWER, 645 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-06 | 2007-02-20 | Address | 405 LEXINGTON AVENUE 42ND FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2006-03-06 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001931 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
100713002889 | 2010-07-13 | BIENNIAL STATEMENT | 2010-03-01 |
100630000214 | 2010-06-30 | CERTIFICATE OF CHANGE | 2010-06-30 |
071105000859 | 2007-11-05 | CERTIFICATE OF AMENDMENT | 2007-11-05 |
070220000211 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
060306000798 | 2006-03-06 | CERTIFICATE OF INCORPORATION | 2006-03-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State