Name: | GIANNA GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1976 (49 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 394886 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 877 71ST STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: | 6915 7TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRIOS VOYIAZIS | Chief Executive Officer | 6915 7TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 877 71ST STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1976-03-22 | 1993-09-30 | Address | 877 71ST ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070925059 | 2007-09-25 | ASSUMED NAME LLC INITIAL FILING | 2007-09-25 |
DP-1650635 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940602002220 | 1994-06-02 | BIENNIAL STATEMENT | 1994-03-01 |
930930002471 | 1993-09-30 | BIENNIAL STATEMENT | 1993-03-01 |
A952258-2 | 1983-02-17 | ANNULMENT OF DISSOLUTION | 1983-02-17 |
DP-6393 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A301923-5 | 1976-03-22 | CERTIFICATE OF INCORPORATION | 1976-03-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State