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 |
Name | Role | Address |
---|---|---|
david mendelsohn | DOS Process Agent | 700 broadway, 8th fl, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
david mendelsohn | Agent | 700 broadway, 8th fl, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
RYAN SASSON | Chief Executive Officer | 711 3RD AVE 6TH FL, NEW YORK, NY, United States, 10017 |
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) |
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