PIONEER GELATO, INC.

Name: | PIONEER GELATO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2016 (9 years ago) |
Entity Number: | 4884440 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 204 SACKETT ST, BROOKLYN, NY, United States, 11231 |
Principal Address: | 280 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE ALEXANDRE | Agent | 280 VAN BRUNT STREET, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 SACKETT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
PIERRE ALEXANDRE | Chief Executive Officer | 280 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
2024-04-25 | 2024-04-25 | Address | 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
2020-01-10 | 2024-04-25 | Address | 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2024-04-25 | Address | 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003276 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
200110060306 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
170801000145 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
160125000181 | 2016-01-25 | CERTIFICATE OF INCORPORATION | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State