Search icon

EBERJEY GANSEVOORT, INC.

Company Details

Name: EBERJEY GANSEVOORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2015 (9 years ago)
Entity Number: 4845610
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1200 Ponce de Leon, Suite 802, Coral Gables, FL, United States, 33134

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARIELA ROVITO Chief Executive Officer 1200 PONCE DE LEON, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 3300 NW 41ST STREET, 1E, MIAMI, FL, 33142, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 1200 PONCE DE LEON, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-08-02 Address 3300 NW 41ST STREET, 1E, MIAMI, FL, 33142, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-09 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-09 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-08 2024-05-09 Address 3300 NW 41ST STREET, 1E, MIAMI, FL, 33142, USA (Type of address: Chief Executive Officer)
2015-11-05 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-11-05 2024-05-09 Address 535 FIFTH AVE., 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001891 2024-08-02 BIENNIAL STATEMENT 2024-08-02
240509003596 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
180208006486 2018-02-08 BIENNIAL STATEMENT 2017-11-01
151105010204 2015-11-05 CERTIFICATE OF INCORPORATION 2015-11-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State