Name: | JOE'S OSBORNE STREET GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1987 (38 years ago) |
Entity Number: | 1143082 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 191 OSBORNE ST, ALBANY, NY, United States, 12209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 OSBORNE ST, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
JOSEPH D GIMONDO | Chief Executive Officer | 29 CAMPUS VIEW DR, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2001-03-27 | Address | 191 OSBORNE STREET, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2001-03-27 | Address | 29 CAMPUS VIEW DR, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1999-02-08 | Address | JOSEPH D GIMONDO, 191 OSBORNE STREET, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1999-02-08 | Address | 191 OSBORNE STREET, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2001-03-27 | Address | JOSEPH D GIMONDO, 191 OSBORNE STREET, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002279 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110215002281 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090203002672 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070327002798 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050505002677 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State