Name: | ZANFARDINO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1985 (40 years ago) |
Date of dissolution: | 03 Mar 2020 |
Entity Number: | 1006998 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 COVERT AVE, STEWART MANOR, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE ZANFARDINO | Chief Executive Officer | 92 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 COVERT AVE, STEWART MANOR, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-13 | 2013-06-05 | Address | 000 VAM BIRREM AVEEST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2011-06-13 | Address | 444 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 1997-06-12 | Address | 444 104TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 1997-06-12 | Address | 92 COVART AVE, STEWART MANOR, NY, 11530, USA (Type of address: Principal Executive Office) |
1985-06-24 | 1997-06-12 | Address | 892 HEMPSTEAD TNPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303000361 | 2020-03-03 | CERTIFICATE OF DISSOLUTION | 2020-03-03 |
170607006640 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
160309006473 | 2016-03-09 | BIENNIAL STATEMENT | 2015-06-01 |
130605006272 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110613002319 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State