Search icon

CLAUDIO'S HOLDING CORP, INC.

Company Details

Name: CLAUDIO'S HOLDING CORP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2018 (7 years ago)
Entity Number: 5324897
ZIP code: 10003
County: Suffolk
Place of Formation: Delaware
Principal Address: 711 3RD AVE 6TH FL, NEW YORK, NY, United States, 10017
Address: 700 broadway, 8th fl, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
david mendelsohn DOS Process Agent 700 broadway, 8th fl, NEW YORK, NY, United States, 10003

Agent

Name Role Address
david mendelsohn Agent 700 broadway, 8th fl, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
RYAN SASSON Chief Executive Officer 711 3RD AVE 6TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 711 3RD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 711 3RD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-01-24 Address 711 3RD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-01-24 Address 910 West Avenue, Apartment 1034, Miami Beach, FL, 33139, USA (Type of address: Service of Process)
2024-04-30 2025-01-24 Address 25 ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2020-04-03 2024-04-30 Address 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-04-03 2024-04-30 Address 711 3RD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-07-23 2020-04-03 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-07-23 2024-04-30 Address 25 ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-04-18 2019-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002775 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
240430022363 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220406000658 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200403060556 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190723000554 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
180418000324 2018-04-18 APPLICATION OF AUTHORITY 2018-04-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State