Name: | PANOPLY FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1990 (35 years ago) |
Entity Number: | 1440828 |
ZIP code: | 12809 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 COACH RD., ARGYLE, NY, United States, 12809 |
Principal Address: | 1512 UNION ST., SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANOPLY FOODS CORP. | DOS Process Agent | 60 COACH RD., ARGYLE, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
ROBIN GINAC | Chief Executive Officer | 1512 UNION ST., SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 60 COACH RD., ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 37 SCHALREN DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 1512 UNION ST., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-16 | 2024-06-27 | Address | 3 MARCUS BLVD, STE 203, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002310 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
211130001181 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
140616002193 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120608002598 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
080507003055 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State