Name: | GIANNICK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2017 (8 years ago) |
Entity Number: | 5082099 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 192 PLAINS ROAD, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIANNICK INC | DOS Process Agent | 192 PLAINS ROAD, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
DOMINICK DIVIESTI | Chief Executive Officer | 192 PLAINS ROAD, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 192 PLAINS ROAD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2018-05-31 | 2025-02-18 | Address | 192 PLAINS ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2017-02-08 | 2018-05-31 | Address | 49 EAST MAIN STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2017-02-08 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004390 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230201000642 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220330002131 | 2022-03-30 | BIENNIAL STATEMENT | 2021-02-01 |
180531000286 | 2018-05-31 | CERTIFICATE OF CHANGE | 2018-05-31 |
170208010158 | 2017-02-08 | CERTIFICATE OF INCORPORATION | 2017-02-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State