ATTANASIO & ASSOCIATES, INC.

Name: | ATTANASIO & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1985 (40 years ago) |
Date of dissolution: | 31 Aug 2023 |
Entity Number: | 1000384 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Bilingual materials, classroom libraries, leveled science and social studies collection, customized classroom collections for differentiated instruction, dual language collections, collections. Authentic Spanish language collections for literature and content. |
Address: | 62-06 77TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 79-11 69TH DR, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Website http://www.attanasio-edu.com
Phone +1 917-407-3582
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE ATTANASIO | Chief Executive Officer | 79-11 69TH DR, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
CONNIE ATTANASIO | DOS Process Agent | 62-06 77TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2023-08-31 | Address | 62-06 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2007-05-23 | 2023-08-31 | Address | 79-11 69TH DR, MIDDLE VILLAGE, NY, 11379, 2904, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2007-05-23 | Address | 79-11 69TH DR, MIDDLE VILLAGE, NY, 11379, 2904, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2007-05-23 | Address | 79-11 69TH DR, MIDDLE VILLAGE, NY, 11379, 2904, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2005-07-25 | Address | 78-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, 2928, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831003626 | 2023-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-31 |
130624002000 | 2013-06-24 | BIENNIAL STATEMENT | 2013-05-01 |
110609002117 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090429003166 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070523002074 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State