Search icon

GIPO INC.

Company Details

Name: GIPO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629712
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GIPO INC.--ATTN: MARIO GAZZOLA DOS Process Agent 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIO GAZZOLA Chief Executive Officer 66 WHITE STREET, 5TH FLOOR, SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 66 WHITE STREET, 5TH FLOOR, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-02-12 Address 66 WHITE STREET, 5TH FLOOR, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-02-13 2024-02-12 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-02-13 2020-03-03 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-02-11 2018-02-13 Address PAVIA & HARCOURT LLP, 230 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212002194 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220719001738 2022-07-19 BIENNIAL STATEMENT 2022-02-01
200303061735 2020-03-03 BIENNIAL STATEMENT 2020-02-01
180213006143 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160211006143 2016-02-11 BIENNIAL STATEMENT 2016-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State