GIOVANNI S. MORINA, INC.

Name: | GIOVANNI S. MORINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2002 (23 years ago) |
Entity Number: | 2793996 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | Gio Culinary Studio, 22 S. Main St Flr 1, VOORHEESVILLE, NY, United States, 12186 |
Principal Address: | 22 S. MAIN ST, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNI S. MORINA | Agent | 22 SOUTH MAIN STREET, VOORHEESVILLE, NY, 12186 |
Name | Role | Address |
---|---|---|
C/O GIOVANNI S. MORINA | DOS Process Agent | Gio Culinary Studio, 22 S. Main St Flr 1, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
GIOVANNI S MORINA | Chief Executive Officer | 22 S. MAIN ST, VOORHEESVILLE, NY, United States, 12186 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-24-204580 | Alcohol sale | 2024-02-22 | 2024-02-22 | 2026-01-31 | 22 S MAIN ST, VOORHEESVILLE, New York, 12186 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 22 S. MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-01 | Address | 22 S. MAIN STREET, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
2016-07-05 | 2020-07-01 | Address | 22 S. MAIN STREET, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
2016-07-05 | 2024-07-01 | Address | 22 S. MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2016-07-05 | Address | 22 SOUTH MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033765 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221112000082 | 2022-11-12 | BIENNIAL STATEMENT | 2022-07-01 |
200701060158 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006139 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705006987 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State