Search icon

GIADEFI INC.

Company Details

Name: GIADEFI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863410
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 327 CENTRAL PARK WEST #8C, NEW YORK, NY, United States, 10025
Principal Address: 139 SPRING STREET, SUITE 7-5, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIACOMO DE FILLPPIS Chief Executive Officer 139 SPRING STREET, SUITE 7-5, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 CENTRAL PARK WEST #8C, NEW YORK, NY, United States, 10025

Agent

Name Role Address
MCDERMOTT WILL & EMERY Agent 340 MADISON AVENUE, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
133187011
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-20 2016-03-18 Address 340 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-10-06 2009-08-20 Address 139 SPRING STREET, SUITE 75, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-10-06 2009-08-20 Address 139 SPRING STREET, SUITE 75, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-10-06 2009-08-20 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1983-08-24 2005-10-06 Address 325 BROADWAY, ROOM 504, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160318000686 2016-03-18 CERTIFICATE OF CHANGE 2016-03-18
090820002074 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070904002609 2007-09-04 BIENNIAL STATEMENT 2007-08-01
051006002745 2005-10-06 BIENNIAL STATEMENT 2005-08-01
B013734-4 1983-08-24 CERTIFICATE OF INCORPORATION 1983-08-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State