GIULIANTE MACHINE TOOL INC.

Name: | GIULIANTE MACHINE TOOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1980 (45 years ago) |
Entity Number: | 627868 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5 OVERLOOK NORTH RD, NORTH WHITE PLAINS, NY, United States, 10603 |
Address: | 12 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA GIULIANTE | Agent | 5 OVERLOOK ROAD NORTH, NORTH WHITE PLAINS, NY, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MARTHA GIULIANTE | Chief Executive Officer | 5 OVERLOOK NORTH RD, NORTH WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-19 | 2010-02-09 | Address | 75 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1992-12-18 | 2009-02-19 | Address | 50 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2009-02-19 | Address | 50 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1980-05-16 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-05-16 | 2009-02-19 | Address | 50 BEECH ST, PORT CHESTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507006541 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100521002466 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
100209001008 | 2010-02-09 | CERTIFICATE OF CHANGE | 2010-02-09 |
090219002314 | 2009-02-19 | BIENNIAL STATEMENT | 2008-05-01 |
010103000833 | 2001-01-03 | ANNULMENT OF DISSOLUTION | 2001-01-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State