Name: | GIOELLI ROMANI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106722 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1717 WESTERN AVE., ALBANY, NY, United States, 12203 |
Address: | 1717 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLA MICHEL | Chief Executive Officer | 1717 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
GIOELLI ROMANI | DOS Process Agent | 1717 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-08 | 2021-01-05 | Address | 1717 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-12-18 | 2019-01-08 | Address | 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2019-01-08 | Address | 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-12-24 | 2008-12-18 | Address | 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2019-01-08 | Address | 1190 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061102 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190108060170 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150121006524 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130116002366 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110110002669 | 2011-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State