Name: | GIAVANNA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2001 (24 years ago) |
Entity Number: | 2680613 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FERRANDINO | Chief Executive Officer | 71 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2021-06-03 | Address | 84 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2007-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-17 | 2007-11-14 | Address | 84 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061257 | 2021-06-03 | BIENNIAL STATEMENT | 2019-09-01 |
071220000211 | 2007-12-20 | CERTIFICATE OF MERGER | 2007-12-20 |
071114000609 | 2007-11-14 | CERTIFICATE OF AMENDMENT | 2007-11-14 |
030918002525 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010917000033 | 2001-09-17 | CERTIFICATE OF INCORPORATION | 2001-09-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State