Name: | GIANT EAGLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1996 (29 years ago) |
Date of dissolution: | 14 Jul 2005 |
Entity Number: | 1996409 |
ZIP code: | 15238 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | ATTN CORPORATE TAX DEPARTMENT, 101 KAPPA DRIVE, PITTSBURGH, PA, United States, 15238 |
Principal Address: | 101 KAPPA DR, PITTSBURGH, PA, United States, 15238 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID S SHAPIRA | Chief Executive Officer | 101 KAPPA DR, PITTSBURGH, PA, United States, 15238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN CORPORATE TAX DEPARTMENT, 101 KAPPA DRIVE, PITTSBURGH, PA, United States, 15238 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2005-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-09-06 | 2005-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-02-02 | 2002-09-06 | Address | 101 KAPPA DRIVE/RIDC PARK, PITTSBURGH, PA, 15238, 2809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050714000299 | 2005-07-14 | SURRENDER OF AUTHORITY | 2005-07-14 |
020906000400 | 2002-09-06 | CERTIFICATE OF CHANGE | 2002-09-06 |
020401002429 | 2002-04-01 | BIENNIAL STATEMENT | 2002-02-01 |
980225002212 | 1998-02-25 | BIENNIAL STATEMENT | 1998-02-01 |
960202000203 | 1996-02-02 | APPLICATION OF AUTHORITY | 1996-02-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0306283 | Antitrust | 2003-12-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIANT EAGLE, INC. |
Role | Plaintiff |
Name | VISA U.S.A. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-02-14 |
Termination Date | 2015-06-25 |
Date Issue Joined | 2014-09-30 |
Section | 0001 |
Status | Terminated |
Parties
Name | GIANT EAGLE, INC. |
Role | Plaintiff |
Name | VISA U.S.A. INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State