Search icon

CINN GLOBAL INITIATIVES, INC.

Headquarter

Company Details

Name: CINN GLOBAL INITIATIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088642
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: P.O. BOX 9001, MOUNT VERNON, CT, United States, 10552
Principal Address: 35 Colonial Place, Mount Vernon, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CINN GLOBAL INITIATIVES, INC., CONNECTICUT 2620631 CONNECTICUT
Headquarter of CINN GLOBAL INITIATIVES, INC., CONNECTICUT 2621212 CONNECTICUT

Agent

Name Role Address
STEPHEN ACUNTO Agent 86 FLETCHER AVENUE, MOUNT VERNON, NY, 10552

DOS Process Agent

Name Role Address
CINN GLOBAL INITIATIVES, INC. DOS Process Agent P.O. BOX 9001, MOUNT VERNON, CT, United States, 10552

Chief Executive Officer

Name Role Address
STEPHEN H ACUNTO Chief Executive Officer 2580 S OCEAN BLVD, #1A3, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2580 S OCEAN BLVD, #1A3, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-05 Address 86 FLETCHER AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Registered Agent)
2023-02-08 2025-02-05 Address P.O. BOX 9001, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 2580 S OCEAN BLVD, #1A3, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-05 Address 2580 S OCEAN BLVD, #1A3, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-08-12 2022-08-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-08-12 2023-02-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2017-02-21 2023-02-08 Address 86 FLETCHER AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2017-02-21 2023-02-08 Address 86 FLETCHER AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205001791 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230208002921 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220812001007 2022-08-12 BIENNIAL STATEMENT 2021-02-01
170221001009 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State