Name: | TIFFANY GIARDINA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759640 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 364 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 364 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIFFANY GIA | Chief Executive Officer | 364 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
TIFFANY GIA | DOS Process Agent | 364 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 364 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2024-01-01 | Address | 364 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2024-01-01 | Address | 364 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2011-04-07 | 2021-01-05 | Address | 10 HUNT FARM ROAD, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2021-01-05 | Address | 10 HUNT FARM ROAD, WACCABUC, NY, 10597, USA (Type of address: Service of Process) |
2009-01-06 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-06 | 2011-04-07 | Address | ATTN: ADAM E. RITHOLZ, ESQ., 235 PARK AVENUE SOUTH,3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042524 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
210105062188 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130108007703 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110407002885 | 2011-04-07 | BIENNIAL STATEMENT | 2011-01-01 |
090106000775 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State