Search icon

GILDA PICTURES INC

Company Details

Name: GILDA PICTURES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2018 (6 years ago)
Entity Number: 5438269
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 34 2nd Place, Apt 2, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AGOSTINA GALVEZ Chief Executive Officer 34 2ND PLACE, APT 2, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-12-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-12-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-27 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-27 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-06 2018-11-27 Address 319 MACDONOUGH STREET, APT 3, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2018-11-06 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205004387 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220930012052 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007746 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
181127000104 2018-11-27 CERTIFICATE OF CHANGE 2018-11-27
181106010089 2018-11-06 CERTIFICATE OF INCORPORATION 2018-11-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State