Search icon

GIO-ART PRODUCTIONS INC.

Company Details

Name: GIO-ART PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1980 (45 years ago)
Entity Number: 642080
ZIP code: 10603
County: Queens
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007
Address: 301 Old Tarrytown Road, White Plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K7S2PJCFMKN9 2022-02-02 225 BROADWAY STE 1202, NEW YORK, NY, 10007, 3777, USA 225 BROADWAY STE 1202, NEW YORK, NY, 10007, 3777, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-02-06
Initial Registration Date 2021-02-01
Entity Start Date 1980-07-29
Fiscal Year End Close Date Mar 01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL TISI
Address 114 ROMER ROAD, STATEN ISLAND, NY, 10007, USA
Government Business
Title PRIMARY POC
Name MICHAEL TISI
Address 114 ROMER ROAD, STATEN ISLAND, NY, 10007, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOSEPH A GIOVANNI Chief Executive Officer 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
GREGORY KUCZINSKI, ESQ., PC DOS Process Agent 301 Old Tarrytown Road, White Plains, NY, United States, 10603

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-12-31 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-12-31 Address 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-07-29 2019-07-08 Address 1574 WATERS EDGE DR, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1980-07-29 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231001661 2024-12-31 BIENNIAL STATEMENT 2024-12-31
190708002031 2019-07-08 BIENNIAL STATEMENT 2018-07-01
A687218-3 1980-07-29 CERTIFICATE OF INCORPORATION 1980-07-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State