GED USA, INC.

Name: | GED USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2008 (17 years ago) |
Entity Number: | 3740144 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 227 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 227 W 17TH STREET, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 646-786-0005
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMONE BISCONTIN | Chief Executive Officer | 227 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2036899-DCA | Inactive | Business | 2016-05-02 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-29 | 2013-04-26 | Address | 227 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2011-03-31 | Address | C/O FERRANTE PLLC, 5 WEST 19TH ST 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-06 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-06 | 2010-11-29 | Address | C/O FERRANTE PLLC, 5 WEST 19TH ST 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060466 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
161122006269 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141124006154 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
130426002519 | 2013-04-26 | BIENNIAL STATEMENT | 2012-11-01 |
110331000550 | 2011-03-31 | CERTIFICATE OF CHANGE | 2011-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3254300 | RENEWAL | INVOICED | 2020-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
3254299 | TRUSTFUNDHIC | INVOICED | 2020-11-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2887626 | TRUSTFUNDHIC | INVOICED | 2018-09-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2884701 | RENEWAL | INVOICED | 2018-09-14 | 100 | Home Improvement Contractor License Renewal Fee |
2476197 | RENEWAL | INVOICED | 2016-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2335843 | TRUSTFUNDHIC | INVOICED | 2016-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2335844 | FINGERPRINT | INVOICED | 2016-04-28 | 75 | Fingerprint Fee |
2335842 | LICENSE | INVOICED | 2016-04-28 | 50 | Home Improvement Contractor License Fee |
2311932 | CL VIO | CREDITED | 2016-03-30 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-03-16 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State