SEMENTILLI OPERATING CORP.

Name: | SEMENTILLI OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1994 (31 years ago) |
Entity Number: | 1786134 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 49 MACAULAY LANE, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAETANO SEMENTILLI JR | Chief Executive Officer | 49 MACAULAY LANE, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
GAETANO SEMENTILLI JR | DOS Process Agent | 49 MACAULAY LANE, NISKAYUNA, NY, United States, 12309 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-220273 | Alcohol sale | 2023-12-13 | 2023-12-13 | 2025-12-31 | 1730 UNION ST, SCHENECTADY, New York, 12309 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-20 | 2010-01-11 | Address | 1377 KINGSTON AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2020-06-04 | Address | 1377 KINGSTON AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1994-01-10 | 2010-01-11 | Address | 1377 KINGSTON AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604061680 | 2020-06-04 | BIENNIAL STATEMENT | 2020-01-01 |
140307002174 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124002025 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100111002295 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080102003074 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State