Search icon

GEFIN REAL ESTATE USA, INC.

Company Details

Name: GEFIN REAL ESTATE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897643
ZIP code: 10021
County: New York
Place of Formation: New York
Address: c/o Minoli Law PLLC 120 East 73rd Street #3B, NEW YORK, NY, United States, 10021
Principal Address: 41 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENIO MINOLI DOS Process Agent c/o Minoli Law PLLC 120 East 73rd Street #3B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PAUL D. DOWNS Chief Executive Officer 41 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 99 W HAWTHORNE AVE, STE 408, VALLEY STREAM, NY, 11580

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 41 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2022-03-02 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2022-02-03 2024-02-01 Address 41 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-02-01 Address 99 W HAWTHORNE AVE, STE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039621 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220216001010 2022-02-16 BIENNIAL STATEMENT 2022-02-16
220203001950 2022-02-02 CERTIFICATE OF AMENDMENT 2022-02-02
211110002150 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
200304061448 2020-03-04 BIENNIAL STATEMENT 2020-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State