Search icon

SOCIAL ANARCHY DESIGNS INC.

Company Details

Name: SOCIAL ANARCHY DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075897
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 620 BROADWAY, #3R, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
GIOVANNA GALEOTAFIORE DOS Process Agent 620 BROADWAY, #3R, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GIOVANNA GALEOTAFIORE-WRIGHT Chief Executive Officer 620 BROADWAY, #3R, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-04-10 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-04-19 2025-04-10 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2024-04-19 2025-04-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-04-19 2024-04-19 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-04-05 2024-04-19 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-11-14 2024-04-19 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-11-14 2017-04-05 Address 620 BROADWAY, #3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-04-01 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250410003004 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240419002075 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210412060079 2021-04-12 BIENNIAL STATEMENT 2021-04-01
170405006588 2017-04-05 BIENNIAL STATEMENT 2017-04-01
141114006420 2014-11-14 BIENNIAL STATEMENT 2013-04-01
110401000227 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State