Name: | GARZARELLI FOOD SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1957 (68 years ago) |
Entity Number: | 163649 |
ZIP code: | 12866 |
County: | Ulster |
Place of Formation: | New York |
Address: | 14 BEACH CT, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GARZARELLI FOOD SPECIALTIES, INC., CONNECTICUT | 1104217 | CONNECTICUT |
Name | Role | Address |
---|---|---|
EDWARD GARZARELLI | Chief Executive Officer | 14 BEACH CT, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 BEACH CT, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2013-05-15 | Address | 304 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1984-10-18 | 2003-04-02 | Address | 233 FAIR ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1984-09-11 | 1984-10-18 | Address | 33 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1957-02-20 | 1984-09-11 | Address | 81-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002552 | 2013-05-15 | BIENNIAL STATEMENT | 2013-02-01 |
030402000262 | 2003-04-02 | CERTIFICATE OF CHANGE | 2003-04-02 |
C170020-2 | 1990-10-03 | ASSUMED NAME CORP INITIAL FILING | 1990-10-03 |
B152532-2 | 1984-10-18 | CERTIFICATE OF AMENDMENT | 1984-10-18 |
B140625-2 | 1984-09-11 | CERTIFICATE OF AMENDMENT | 1984-09-11 |
52886 | 1957-02-20 | CERTIFICATE OF INCORPORATION | 1957-02-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State