Name: | BENNY SANGIORGI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1964 (61 years ago) |
Entity Number: | 179039 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 101 N MANNING BLVD, ALBANY, NY, United States, 12206 |
Principal Address: | 24 SWIFT RD, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO SANGIORGI | Chief Executive Officer | 21 CHESHIRE WAY, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 N MANNING BLVD, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-31 | 2006-07-27 | Address | 101 N MANNING BLVD, ALBANY, NY, 12206, 2227, USA (Type of address: Principal Executive Office) |
2000-07-31 | 2006-07-27 | Address | 101 N MANNING BLVD, ALBANY, NY, 12206, 2227, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2000-07-31 | Address | 426 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2000-07-31 | Address | 426 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2000-07-31 | Address | 426 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820002153 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100812003113 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080730002828 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
20080214061 | 2008-02-14 | ASSUMED NAME CORP INITIAL FILING | 2008-02-14 |
060727002722 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State