Name: | SANTINELLI INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1973 (52 years ago) |
Entity Number: | 251583 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Address: | RIVKIN RADLER, 926 RXR PLAZA, Uniondale, NY, United States, 11556 |
Principal Address: | 325 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD SANTINELLI | Chief Executive Officer | 325 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RIVKIN RADLER, 926 RXR PLAZA, Uniondale, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-11 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-21 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-01-16 | 2021-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-01-16 | 2013-05-06 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001089 | 2025-04-02 | CERTIFICATE OF MERGER | 2025-04-02 |
211227000998 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
130506000380 | 2013-05-06 | CERTIFICATE OF CHANGE | 2013-05-06 |
C349475-2 | 2004-06-29 | ASSUMED NAME CORP INITIAL FILING | 2004-06-29 |
A703709-3 | 1980-10-06 | CERTIFICATE OF AMENDMENT | 1980-10-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State