GOVEL ENTERPRISES, INC.

Name: | GOVEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1974 (51 years ago) |
Entity Number: | 357299 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 2155 CENTRAL AVE, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J VIGER | DOS Process Agent | 2155 CENTRAL AVE, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
LOUIS J VIGER | Chief Executive Officer | 2155 CENTRAL AVE, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2008-12-01 | Address | 2155 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2008-12-01 | Address | 2155 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2008-12-01 | Address | 2155 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1992-12-23 | 2006-12-04 | Address | 2155 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2006-12-04 | Address | 2155 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081201002587 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061204002251 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
20051216001 | 2005-12-16 | ASSUMED NAME CORP INITIAL FILING | 2005-12-16 |
050105002661 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021204002601 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State