Name: | GIOVANNI-SACCHI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2001 (24 years ago) |
Entity Number: | 2631091 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1364 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Address: | 309 EAST 18TH STREET, #5A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CAMPANARO | DOS Process Agent | 309 EAST 18TH STREET, #5A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN R CAMPANARO | Chief Executive Officer | 309 E 18TH ST #5A, NEW YORK, NY, United States, 10003 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21GI1132470 | DOSAEBUSINESS | 2014-01-03 | 2027-07-02 | 1062 First Avenue, New York, NY, 10022 |
21GI1132470 | Appearance Enhancement Business License | 2001-07-02 | 2027-07-02 | 1062 First Avenue, New York, NY, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110603002729 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
090327002153 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070410002132 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050608002725 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030401002525 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190208 | OL VIO | INVOICED | 2012-05-22 | 500 | OL - Other Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State