Search icon

GALERIE PICI INC

Company Details

Name: GALERIE PICI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5501132
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 100 FREEDOM PL S APT 7F, NEW YORK, NY, United States, 10069
Principal Address: 100 FREEDOM PL S, APT 7F, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JUNG HA Agent 100 FREEDOM PL S APT 7F, NEW YORK, NY, 10069

DOS Process Agent

Name Role Address
JUNG HA DOS Process Agent 100 FREEDOM PL S APT 7F, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
JUNG HA Chief Executive Officer 100 FREEDOM PL S, APT 7F, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 100 FREEDOM PL S, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 100 FREEDOM PL S, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-18 Address 100 FREEDOM PL S APT 7F, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2023-02-22 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-22 2025-02-18 Address 100 FREEDOM PL S, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-18 Address 100 FREEDOM PL S APT 7F, NEW YORK, NY, 10069, USA (Type of address: Registered Agent)
2021-02-08 2023-02-22 Address 100 FREEDOM PL S, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2019-02-25 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-02-25 2023-02-22 Address 100 FREEDOM PL S APT 7F, NEW YORK, NY, 10069, USA (Type of address: Registered Agent)
2019-02-25 2023-02-22 Address 100 FREEDOM PL S APT 7F, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002028 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230222002342 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210208060897 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190225010434 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State