Search icon

G-APPS EXPERTS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STEPHANE COHEN Chief Executive Officer 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, France

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, FRA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 112 BIS RUE JEAN JAURES, PUTEAUX, 92800, FRA (Type of address: Chief Executive Officer)
2023-07-28 2025-07-01 Address 112 BIS RUE JEAN JAURES, PUTEAUX, PARIS, FRA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250701048265 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State