Search icon

DOUBLE G CONSULTING, INC.

Company Details

Name: DOUBLE G CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3957083
ZIP code: 10014
County: Kings
Place of Formation: New York
Address: 1 Morton Square, Apt 2CE, New York, NY, United States, 10014
Principal Address: 267 CARLETON AVENUE, SUITE 201, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIACOMO GALLETTO DOS Process Agent 1 Morton Square, Apt 2CE, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
GIACOMO GALLETTO Chief Executive Officer 1 MORTON SQUARE, #2CE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 1 MORTON SQUARE, #2CE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-08 2025-01-30 Address 36 EAST 84TH STREET, #4R, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2017-01-23 2017-12-08 Address 100 JAY STREET, 29D, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2017-01-23 2025-01-30 Address 100 JAY STREET #29D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-06-13 2017-12-08 Address 100 JAY STREET, APT 29D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-06-13 2017-01-23 Address 482 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-06-02 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-02 2017-01-23 Address 100 JAY STREET #29D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017605 2025-01-30 BIENNIAL STATEMENT 2025-01-30
171208002011 2017-12-08 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
170123006258 2017-01-23 BIENNIAL STATEMENT 2016-06-01
120613006503 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100602000807 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State