Name: | SPINNERS OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1988 (37 years ago) |
Entity Number: | 1306674 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J VIGLUCCI JR | Chief Executive Officer | 5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
SPINNERS OF ALBANY, INC. | DOS Process Agent | 5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-237096 | Alcohol sale | 2023-04-20 | 2023-04-20 | 2025-04-30 | 18 PICOTTE DR, ALBANY, New York, 12208 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2016-11-01 | Address | 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2016-11-01 | Address | 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2016-11-01 | Address | 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1993-02-03 | 1998-11-17 | Address | 155 MILNER AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1998-11-17 | Address | 155 MILNER AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101007508 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006856 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121113006717 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101101003107 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081104002829 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State