PROSCIUTTO PROPERTIES, INC.

Name: | PROSCIUTTO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1993 (32 years ago) |
Entity Number: | 1746464 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 60 W CLOVE MOUNTAIN RD, LA GRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J CALOGERO SR | Chief Executive Officer | 60 W CLOVE MOUNTAIN RD, LA GRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 W CLOVE MOUNTAIN RD, LA GRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-17 | 2007-08-16 | Address | 87 ANDREWS RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2005-10-17 | Address | 87 ANDREWS RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2007-08-16 | Address | 87 ANDREWS RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2001-09-12 | 2007-08-16 | Address | 87 ANDREWS RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2001-09-12 | Address | RR2 BOX 378, ANDREWS RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817002903 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090916002262 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
070816002217 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051017002743 | 2005-10-17 | BIENNIAL STATEMENT | 2005-08-01 |
030730002366 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State