Search icon

GIARCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIARCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2009 (16 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 3764625
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004
Principal Address: C/O CINOTTI LLP, 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
CINOTTI LLP DOS Process Agent 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
KAMAL AKAOUI Chief Executive Officer C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-01-02 2024-01-17 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-01-02 2024-01-17 Address C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-02 Address 11 BROADWAY STE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-02 Address 11 BROADWAY STE 368, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2017-01-03 2019-01-02 Address 11 BROADWAY, SUITE 368, 11, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001991 2024-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-17
190102061008 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007137 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150204006927 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130118002455 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State