ANTIPASTO'S INC.

Name: | ANTIPASTO'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992535 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 8 BRIARWOOD TERRACE, ALBANY, NY, United States, 12203 |
Address: | 1028 ROUTE 146, STE 58, CLIFTON LAKE, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1028 ROUTE 146, STE 58, CLIFTON LAKE, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
DONNA ZUMBO | Chief Executive Officer | ROUTES 146 & 146A, #1028, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2014-02-21 | Address | 1028 ROUTE 146 / SUITE 58, CLIFTON LAKE, NY, 12065, USA (Type of address: Service of Process) |
2008-01-23 | 2012-01-31 | Address | ROUTES 146 & 146A / #1028, CLIFTON LAKE, NY, 12065, USA (Type of address: Service of Process) |
2008-01-23 | 2014-02-21 | Address | ROUTES 146 & 146A / #1028, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2008-01-23 | Address | RT 146 & 146A #1028, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2008-01-23 | Address | 8 BRIARWOOD TERR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002224 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120131002870 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100222002244 | 2010-02-22 | BIENNIAL STATEMENT | 2010-01-01 |
080123002981 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060310002812 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State