GIOVINEZZA MODA CORP.

Name: | GIOVINEZZA MODA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1983 (42 years ago) |
Entity Number: | 862439 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-22 35TH ST, ASTORIA, NY, United States, 11106 |
Principal Address: | 30 CLEWS DRIVE, UPPER BROOKVILLE, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-22 35TH ST, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
RPCCP D'AMELIO | Chief Executive Officer | 30 CLEWS DRIVE, UPPER BROOKVILLE, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2003-08-28 | Address | 34-22 35TH STREET, ASTORIA, NY, 11106, 1219, USA (Type of address: Service of Process) |
1997-08-04 | 2003-08-28 | Address | 34-22 35TH ST, ASTORIA, NY, 11106, 1219, USA (Type of address: Chief Executive Officer) |
1997-08-04 | 2003-08-28 | Address | 30 CLEWS DR, OYSTER BAY, NY, 11771, 4305, USA (Type of address: Principal Executive Office) |
1994-07-26 | 1999-08-24 | Address | 34-22 35TH, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1993-03-31 | 1997-08-04 | Address | 151-60 25TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051021002111 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030828002704 | 2003-08-28 | BIENNIAL STATEMENT | 2003-08-01 |
010814002116 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990824002821 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970804002230 | 1997-08-04 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State