Name: | PANZA'S ON THE GREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1990 (35 years ago) |
Entity Number: | 1417553 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 510 RTE 9 P, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 RTE 9 P, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ANTHONY PANZA | Chief Executive Officer | 86 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 2000-03-13 | Address | 33 BARNEY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1994-01-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2008-01-03 | Address | RD #1, ROUTE 9P, SARATOGA LAKE, NY, 12866, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2008-01-03 | Address | RD #1, ROUTE 9P, SARATOGA LAKE, NY, 12866, USA (Type of address: Service of Process) |
1991-12-03 | 1993-04-06 | Address | RD #1, ROUTE 9P, SARATOGA LAKE, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002486 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120201003155 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100108002613 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080103002150 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060223002863 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State