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
Name | Role | Address |
---|---|---|
C/O 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 |
Name | Role | Address |
---|---|---|
MARIELA ROVITO | Chief Executive Officer | 1200 PONCE DE LEON, CORAL GABLES, FL, United States, 33134 |
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) |
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