Name: | 4GIFTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2015 (10 years ago) |
Branch of: | 4GIFTERS INC., Florida (Company Number P14000089483) |
Entity Number: | 4803552 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O 4GIFTERS S.R.L., PIAZZA CAVOUR 7, MILAN, Italy |
Name | Role | Address |
---|---|---|
GIORGIO FINZI | Chief Executive Officer | C/O 4GIFTERS S.R.L., PIAZZA CAVOUR 7, MILAN, Italy, 20121 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-10 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-10 | 2018-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-12 | 2016-02-10 | Address | 405 PARK AVENUE SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210907002966 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
180801000746 | 2018-08-01 | CERTIFICATE OF CHANGE | 2018-08-01 |
180705007336 | 2018-07-05 | BIENNIAL STATEMENT | 2017-08-01 |
160210000429 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
150812000302 | 2015-08-12 | APPLICATION OF AUTHORITY | 2015-08-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State