Search icon

INTERIORS BY ERIK R. GALIANA, INC.

Headquarter

Company Details

Name: INTERIORS BY ERIK R. GALIANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2014 (11 years ago)
Entity Number: 4601182
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 64 BLEEKER STREET STE 190, NEW YORK, NY, United States, 10012
Address: 64 BLEEKER STREET STE 190, NEW YOR, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERIORS BY ERIK R. GALIANA, INC., FLORIDA F20000002471 FLORIDA
Headquarter of INTERIORS BY ERIK R. GALIANA, INC., CONNECTICUT 1363965 CONNECTICUT

Chief Executive Officer

Name Role Address
ERIK R GALIANA Chief Executive Officer 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, United States, 33301

DOS Process Agent

Name Role Address
INTERIORS BY ERIK R. GALIANA, INC. DOS Process Agent 64 BLEEKER STREET STE 190, NEW YOR, NY, United States, 10012

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, 2210, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 1000 AVE AT PORT IMPERIAL BLVD, APT # 512, WEENAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2019-08-06 2025-02-09 Address 319 LAFAYETTE ST STE 190, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-08-06 2025-02-09 Address 1000 AVE AT PORT IMPERIAL BLVD, APT # 512, WEENAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2014-07-02 2019-08-06 Address 113 NASSAU STREET, 29 B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-07-02 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250209000096 2025-02-09 BIENNIAL STATEMENT 2025-02-09
210723000363 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190806060753 2019-08-06 BIENNIAL STATEMENT 2018-07-01
140702000536 2014-07-02 CERTIFICATE OF INCORPORATION 2014-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State