JANELLI, INC.

Name: | JANELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2010 (15 years ago) |
Entity Number: | 4026856 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 87 Country Club Drive, Red Hook, NY, United States, 12571 |
Principal Address: | 87 E. MARKET STREET, SUITE 101, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANELLI, INC. | DOS Process Agent | 87 Country Club Drive, Red Hook, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
ROBERT ANTHONY JANELLI | Chief Executive Officer | 87 COUNTRY CLUB DRIVE, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-18 | 2024-02-18 | Address | 135 SNYDERVILLE ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2014-12-16 | 2024-02-18 | Address | 135 SNYDERVILLE ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2024-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-06 | 2024-02-18 | Address | 87 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240218000082 | 2024-02-18 | BIENNIAL STATEMENT | 2024-02-18 |
141216006144 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
101206000296 | 2010-12-06 | CERTIFICATE OF INCORPORATION | 2010-12-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State