THE PIACENTE GROUP, INC.

Name: | THE PIACENTE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2005 (20 years ago) |
Entity Number: | 3225287 |
ZIP code: | 94549 |
County: | New York |
Place of Formation: | California |
Address: | 3690 MT DIABLO BLVD, LAFAYETTE, CA, United States, 94549 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 3690 MT DIABLO BLVD, LAFAYETTE, CA, United States, 94549 |
Name | Role | Address |
---|---|---|
BRANDI E PIACENTE | Chief Executive Officer | 3690 MT DIABLO BLVD, LAFAYETTE, CA, United States, 94549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 3690 MT DIABLO BLVD, LAFAYETTE, CA, 94549, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 4382 SW 138TH AVE, DAVIE, FL, 33330, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 3690 MT DIABLO BLVD, LAFAYETTE, CA, 94549, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 4382 SW 138TH AVE, DAVIE, FL, 33330, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-06-12 | Address | 3690 MT DIABLO BLVD, LAFAYETTE, CA, 94549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001119 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
230607002099 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210720001132 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190607060301 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State