Name: | PANZIERI-HENDERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1954 (71 years ago) |
Entity Number: | 95466 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 BIRCHWOOD CT, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
LEONEL A BIAGIOTTI | Chief Executive Officer | 20 BIRCHWOOD CT, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BIRCHWOOD CT, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2008-09-23 | Address | 20 BIRCHWOOD CT, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2002-10-01 | 2008-09-23 | Address | 20 BIRCHWOOD CT, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2008-09-23 | Address | 20 BIRCHWOOD CT, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2002-10-01 | Address | PO BXO 4148, 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2002-10-01 | Address | PO BOX 4148, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101008002963 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080923002873 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061107002480 | 2006-11-07 | BIENNIAL STATEMENT | 2006-10-01 |
060824000612 | 2006-08-24 | CERTIFICATE OF MERGER | 2006-08-24 |
021001002795 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State