Name: | JOSEPH BIUNNO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1989 (36 years ago) |
Entity Number: | 1395750 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 21-07 BORDEN AVE, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BIUNNO | Chief Executive Officer | 21-07 BORDEN AVE, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-07 BORDEN AVE, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-08 | 2009-10-06 | Address | 21-07 BRODEN AVE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2009-10-06 | Address | 21-07 BRODEN AVE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2003-10-15 | 2007-11-08 | Address | 129 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2003-10-15 | Address | 129 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2007-11-08 | Address | 129 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020002038 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091006002222 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071108002086 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
031015002472 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
971016002004 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State