Name: | G-APPS EXPERTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2011 (14 years ago) |
Entity Number: | 4121132 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, France, 92800 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANE COHEN | Chief Executive Officer | 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, France |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 112 BIS RUE JEAN JAURES, PUTEAUX, 92800, FRA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, FRA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-07-28 | Address | 112 BIS RUE JEAN JAURES, PUTEAUX, 92800, FRA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, FRA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-07-28 | Address | 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728003725 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
230606002237 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
210817001689 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190702060677 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170731006233 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State