Search icon

GIULIA SAMBUGARO, P.C.

Company Details

Name: GIULIA SAMBUGARO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jun 2018 (7 years ago)
Date of dissolution: 15 May 2023
Entity Number: 5351416
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIULIA SAMBUGARO, P.C. DOS Process Agent 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GIULIA SAMBUGARO Chief Executive Officer 14 WALL ST., 20TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-13 2023-05-15 Address 14 WALL ST., 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-11-12 2021-01-13 Address 639 4TH AVENUE, 3C, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-05-15 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-20 2020-11-12 Address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-01 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2020-02-20 Address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515003570 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
210113002006 2021-01-13 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
201112060267 2020-11-12 BIENNIAL STATEMENT 2020-06-01
200220000627 2020-02-20 CERTIFICATE OF AMENDMENT 2020-02-20
180601000135 2018-06-01 CERTIFICATE OF INCORPORATION 2018-06-01

Date of last update: 30 Jan 2025

Sources: New York Secretary of State