Search icon

GINA NOY CPA P.C.

Company Details

Name: GINA NOY CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262164
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 223 W 21ST STREET, 4N, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA NOY Chief Executive Officer 223 W 21ST STREET, 4N, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GINA NOY CPA P.C. DOS Process Agent 223 W 21ST STREET, 4N, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 115 E 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-06-06 2025-01-08 Address 115 E 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-06-06 2025-01-08 Address 115 E 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-06-11 2016-06-06 Address 223 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-06-11 2016-06-06 Address 223 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-06-11 2016-06-06 Address 223 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-22 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-22 2014-06-11 Address 223 W. 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001291 2025-01-08 BIENNIAL STATEMENT 2025-01-08
200611060565 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180605007059 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606006949 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140611006650 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120622000178 2012-06-22 CERTIFICATE OF INCORPORATION 2012-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State