GIOVANNI'S PIZZA PLACE, INC.

Name: | GIOVANNI'S PIZZA PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1997 (28 years ago) |
Entity Number: | 2168249 |
ZIP code: | 12312 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 138 ALBERMARLE STREET, SCOTIA, NY, United States, 12312 |
Principal Address: | 138 ALBERMARLE STREET, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 ALBERMARLE STREET, SCOTIA, NY, United States, 12312 |
Name | Role | Address |
---|---|---|
EVA PRESTI | Chief Executive Officer | 138 ALBERMARLE STREET, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2007-08-23 | Address | 138 ALBERMARLE ST, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2007-08-23 | Address | 138 ALBERMARLE ST, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2007-08-23 | Address | 138 ALBERMARLE ST, SCOTIA, NY, 12312, USA (Type of address: Service of Process) |
1999-09-27 | 2005-10-27 | Address | 2551 ALBANY STREET, SCHENECTADY, NY, 12304, 1835, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2005-10-27 | Address | 2551 ALBANY STREET, SCHENECTADY, NY, 12304, 1835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002216 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110824002641 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090824002068 | 2009-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
070823002003 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051027002387 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State