Name: | DAVIDE CENCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1981 (44 years ago) |
Entity Number: | 696979 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118 |
Principal Address: | 1041 MADISON AVENUE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CENCI | Chief Executive Officer | 1041 MADISON AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
HARI K SAMAROO PC ATTORNEY AT LAW | DOS Process Agent | 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1015 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1041 MADISON AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2019-03-28 | 2023-09-01 | Address | 1015 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2019-03-28 | Address | 801 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2015-05-01 | Address | 801 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008616 | 2023-09-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503062527 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061012 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
190328060317 | 2019-03-28 | BIENNIAL STATEMENT | 2017-05-01 |
150501006066 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State