VETTORE IMPORT & EXPORT, LTD.

Name: | VETTORE IMPORT & EXPORT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1985 (40 years ago) |
Date of dissolution: | 22 May 2007 |
Entity Number: | 1011783 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 90 BEEKMAN ST #4K, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNESTO VETTORE | DOS Process Agent | 90 BEEKMAN ST #4K, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ERNESTO VETTORE | Chief Executive Officer | 1339 COUNTY RD 2 BEAVER LK RD, OLIVE BRIDGE, KRUMVILLE, NY, United States, 12461 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2006-01-24 | Address | 375 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2002-01-09 | 2003-11-26 | Address | 1339 COUNTY RD 2, OLIVE BRIDGE, KRUMVILLE, NY, 12461, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2003-11-26 | Address | 1339 COUNTY RD 2, OLIVE BRIDGE, KRUMVILLE, NY, 12461, USA (Type of address: Chief Executive Officer) |
2000-01-13 | 2002-01-09 | Address | COUNTY RTE 2 & BEAVER LAKE RD, TOWER OF OLIVE, OLIVE (KRUMVILLE), NY, 12461, USA (Type of address: Chief Executive Officer) |
2000-01-13 | 2002-01-09 | Address | 501 MADISON AVE, STE 100B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070522000153 | 2007-05-22 | CERTIFICATE OF DISSOLUTION | 2007-05-22 |
060124002991 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031126002608 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
020109002357 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000113002554 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State