Search icon

TIFFANY GIARDINA ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIFFANY GIA Chief Executive Officer 364 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
TIFFANY GIA DOS Process Agent 364 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

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)

Filings

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