SALADINO GROUP INC.

Name: | SALADINO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1996 (29 years ago) |
Entity Number: | 2002995 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F SALADINO | Chief Executive Officer | 200 LEXINGTON AVE STE 1600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-11 | 2014-04-09 | Address | 200 LEXINGTON AVE / SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2012-05-11 | Address | 200 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2012-05-11 | Address | 200 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-07-02 | 2012-05-11 | Address | 200 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-02-23 | 2015-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310000376 | 2015-03-10 | CERTIFICATE OF AMENDMENT | 2015-03-10 |
140409002267 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120511002335 | 2012-05-11 | BIENNIAL STATEMENT | 2012-02-01 |
100305002001 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080131002566 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State