Search icon

GIANT EAGLE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID S SHAPIRA Chief Executive Officer 101 KAPPA DR, PITTSBURGH, PA, United States, 15238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CORPORATE TAX DEPARTMENT, 101 KAPPA DRIVE, PITTSBURGH, PA, United States, 15238

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306283 Antitrust 2003-12-15 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-15
Termination Date 2008-07-09
Date Issue Joined 2004-04-21
Section 0015
Status Terminated

Parties

Name GIANT EAGLE, INC.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant
1400984 Antitrust 2014-02-14 settled
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