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
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 |
Name | Role | Address |
---|---|---|
ERIK R GALIANA | Chief Executive Officer | 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, United States, 33301 |
Name | Role | Address |
---|---|---|
INTERIORS BY ERIK R. GALIANA, INC. | DOS Process Agent | 64 BLEEKER STREET STE 190, NEW YOR, NY, United States, 10012 |
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 |
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