Name: | GIUNTA'S WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2001 (24 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 2633838 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 Montauk Blvd., OAKDALE, NY, United States, 11769 |
Principal Address: | 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GIUNTA | Chief Executive Officer | 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
GIUNTA'S WAREHOUSE, INC. | DOS Process Agent | 20 Montauk Blvd., OAKDALE, NY, United States, 11769 |
Number | Type | Address | Description |
---|---|---|---|
662243 | Plant Dealers | 20 MONTAUK BLVD, OAKDALE, NY, 11769 | Other |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-25 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-21 | 2021-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-20 | 2024-01-03 | Address | 20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001623 | 2025-02-26 | CERTIFICATE OF MERGER | 2025-02-26 |
240103003919 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210503061832 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
191227060004 | 2019-12-27 | BIENNIAL STATEMENT | 2019-05-01 |
170508006530 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State