Search icon

GENERALI GLOBAL ASSISTANCE, INC.

Headquarter

Company Details

Name: GENERALI GLOBAL ASSISTANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1981 (44 years ago)
Entity Number: 705683
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1250 24th street n.w., suite 600, WASHINGTON, DC, United States, 20037
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GENERALI GLOBAL ASSISTANCE, INC., Alabama 000-032-391 Alabama
Headquarter of GENERALI GLOBAL ASSISTANCE, INC., MISSISSIPPI 1008879 MISSISSIPPI
Headquarter of GENERALI GLOBAL ASSISTANCE, INC., FLORIDA F12000004166 FLORIDA
Headquarter of GENERALI GLOBAL ASSISTANCE, INC., MINNESOTA 0fff3874-f1cc-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of GENERALI GLOBAL ASSISTANCE, INC., KENTUCKY 0825814 KENTUCKY
Headquarter of GENERALI GLOBAL ASSISTANCE, INC., IDAHO 586194 IDAHO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER JAMES CARNICELLI Chief Executive Officer 28 LIBERTY STREET, SUITE 3040, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-19 2023-09-19 Address SUITE 3040 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 28 LIBERTY STREET, SUITE 3040, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 250 GREENWICH ST., 33RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 33RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-06-08 2023-06-08 Address SUITE 3040 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-09-19 Address 250 GREENWICH ST., 33RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-06-08 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-08 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230919000146 2023-09-18 AMENDMENT TO BIENNIAL STATEMENT 2023-09-18
230608000563 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210930001032 2021-09-30 AMENDMENT TO BIENNIAL STATEMENT 2021-09-30
210831000843 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190603063144 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006909 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151215000286 2015-12-15 CERTIFICATE OF AMENDMENT 2015-12-15
150623006133 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130712002162 2013-07-12 BIENNIAL STATEMENT 2013-06-01
120403000119 2012-04-03 CERTIFICATE OF CHANGE 2012-04-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State