Search icon

GIADOM CORPORATION

Company Details

Name: GIADOM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382953
ZIP code: 11218
County: Greene
Place of Formation: New York
Address: 3 SEELEY STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIADOM CORPORATION DOS Process Agent 3 SEELEY STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JOHN GENTILE Chief Executive Officer 3 SEELEY STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 3 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-06-02 Address 3 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-06-02 2024-06-02 Address 3 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-07-08 2016-06-02 Address 679 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-07-08 2016-06-02 Address 679 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-07-11 2016-06-02 Address 679 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2008-07-11 2010-07-08 Address 679 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-07-11 2010-07-08 Address 679 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-06-29 2008-07-11 Address P.O. BOX 743, CAIRO, NY, 12413, USA (Type of address: Service of Process)
2006-06-29 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240602000258 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220701000745 2022-07-01 BIENNIAL STATEMENT 2022-06-01
180604007497 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006144 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006873 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120720002435 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100708003163 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080711002813 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060629000466 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State