Search icon

GIRAF, PBC

Company Details

Name: GIRAF, PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500688
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 393 CLERMONT AVE, #4, BROOKLYN, NY, United States, 11238
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IAN PALMER HINSDALE Chief Executive Officer 393 CLERMONT AVE, #4, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 393 CLERMONT AVE, #4, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 301 CUMBERLAND ST, #C6, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-02 Address 301 CUMBERLAND ST, #C6, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 301 CUMBERLAND ST, #C6, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-17 2023-02-27 Address 301 CUMBERLAND ST, #C6, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2019-02-25 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000258 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230227003670 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210217060197 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190225000741 2019-02-25 APPLICATION OF AUTHORITY 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State