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
Name | Role | Address |
---|---|---|
GIADOM CORPORATION | DOS Process Agent | 3 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
JOHN GENTILE | Chief Executive Officer | 3 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
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 |
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