Name: | BANFI PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1924 (101 years ago) |
Entity Number: | 19594 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 275 Broadhollow Road, Suite 302, Melville, NY, United States, 11747 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
CRISTINA MARIANI MAY | Chief Executive Officer | 275 BROADHOLLOW ROAD SUITE 302, SUITE 302, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PHILIP CALDERONE | DOS Process Agent | 275 Broadhollow Road, Suite 302, Melville, NY, United States, 11747 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-123835 | Alcohol sale | 2023-08-16 | 2023-08-16 | 2026-02-28 | 275 BROADHOLLOW RD, MELVILLE, New York, 11747 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 275 BROADHOLLOW ROAD SUITE 302, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 275 BROADHOLLOW ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 5 |
2024-04-29 | 2024-04-29 | Address | 1111 CEDAR SWAMP RD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 29600, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003000 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
230816002188 | 2023-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2023-08-16 |
230720000153 | 2023-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-19 |
220428000281 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200423060069 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State