GALLOTTI & RADICE USA, INC.

Name: | GALLOTTI & RADICE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2011 (14 years ago) |
Entity Number: | 4056246 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 Park Ave S #56369, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GALLOTTI & RADICE USA, INC. | DOS Process Agent | 228 Park Ave S #56369, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SILVIA GALLOTTI | Chief Executive Officer | 228 PARK AVE S #56369, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 228 PARK AVE S #56369, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-02-21 | 2025-05-01 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2019-02-21 | 2025-05-01 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2017-07-11 | 2019-02-21 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050632 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230206002735 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
190221060268 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170711006493 | 2017-07-11 | BIENNIAL STATEMENT | 2017-02-01 |
150604006347 | 2015-06-04 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State