Name: | VANNELLI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2002 (23 years ago) |
Entity Number: | 2835522 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Principal Address: | 85 E BAYARD STREET, SENECA FALLS, NY, United States, 13148 |
Address: | 85 EAST BAYARD STREET, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK VANNELLI | Chief Executive Officer | 85 E BAYARD STREET, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 EAST BAYARD STREET, SENECA FALLS, NY, United States, 13148 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-313856 | Alcohol sale | 2022-10-18 | 2022-10-18 | 2024-10-31 | 118 FALL ST, SENECA FALLS, New York, 13148 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 85 E BAYARD STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 85 E BAYARD STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-04-02 | Address | 85 E BAYARD STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-27 | 2025-04-02 | Address | 85 EAST BAYARD STREET, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001030 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240927000257 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
201113060073 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
190422060274 | 2019-04-22 | BIENNIAL STATEMENT | 2018-11-01 |
141125006286 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State