Name: | LISA GIOBBI DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2014 (11 years ago) |
Entity Number: | 4656136 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 114 Franklin Street, Suite 4, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA GIOBBI | Chief Executive Officer | 114 FRANKLIN STREET, SUITE 4, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 114 FRANKLIN STREET, SUITE 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-10-03 | Address | 114 FRANKLIN STREET, SUITE 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-10-03 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-04-25 | 2024-04-25 | Address | 114 FRANKLIN STREET, SUITE 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-10-03 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003555 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
240425000788 | 2024-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-15 |
221007002142 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
201125060247 | 2020-11-25 | BIENNIAL STATEMENT | 2020-10-01 |
181001008190 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State