Search icon

GEFIN USA VENTURES CORP.

Company Details

Name: GEFIN USA VENTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700468
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 368, New York, NY, United States, 10004
Principal Address: 11 BROADWAY / SUITE 368, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NEOCONSULTING LLC DOS Process Agent 11 BROADWAY, SUITE 368, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
ERMANNO GARETTI Chief Executive Officer 11 BROADWAY / SUITE 368, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 11 BROADWAY / SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-08 Address 11 BROADWAY / SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2020-07-16 2024-07-08 Address 11 BROADWAY / SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-07-16 Address 11 BROADWAY / SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-11-16 Address 11 BROADWAY / SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240708002130 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220707003237 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200716060281 2020-07-16 BIENNIAL STATEMENT 2020-07-01
181116006105 2018-11-16 BIENNIAL STATEMENT 2018-07-01
160705006779 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State