GIAMPRO CORP.

Name: | GIAMPRO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1995 (30 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 1892053 |
ZIP code: | 14618 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6 KNOLLWOOD DR, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLA GIAMBRONE, PHD | Chief Executive Officer | 6 KNOLLWOOD DR, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 KNOLLWOOD DR, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-20 | 2024-06-25 | Address | 6 KNOLLWOOD DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2013-03-01 | 2024-06-25 | Address | 6 KNOLLWOOD DR, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-03-01 | 2021-01-20 | Address | 6 KNOLLWOOD DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2013-03-01 | Address | 1240 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2013-03-01 | Address | 1240 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001618 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
210120060480 | 2021-01-20 | BIENNIAL STATEMENT | 2019-02-01 |
171228002004 | 2017-12-28 | BIENNIAL STATEMENT | 2015-02-01 |
171228002005 | 2017-12-28 | BIENNIAL STATEMENT | 2017-02-01 |
130301002191 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State