DI REGGIO ADVERTISING, INC.

Name: | DI REGGIO ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650432 |
ZIP code: | 10598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALOGERA SCAGLIONE | DOS Process Agent | 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
CALOGERA SCAGLIONE | Chief Executive Officer | 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-08 | 2019-02-06 | Address | 1500 FRONT STREET, YORKTOWN_HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2019-02-06 | Address | 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1996-08-05 | 2012-08-08 | Address | 26 WEST 17TH ST 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2012-08-08 | Address | 26 WEST 17TH ST 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2012-08-08 | Address | 26 WEST 17TH ST 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206002040 | 2019-02-06 | BIENNIAL STATEMENT | 2018-07-01 |
120808003011 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
021107002534 | 2002-11-07 | BIENNIAL STATEMENT | 2002-07-01 |
000718002679 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
980811002445 | 1998-08-11 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State