DAVID A. DISARRO, INC.

Name: | DAVID A. DISARRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1986 (39 years ago) |
Date of dissolution: | 15 Feb 2024 |
Entity Number: | 1063585 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2200 VAN ANTWERP RD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2200 VAN ANTWERP RD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
DAVID A DISARRO | Chief Executive Officer | 2200 VAN ANTWERP RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2024-02-23 | Address | 2200 VAN ANTWERP RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2024-02-23 | Address | 2200 VAN ANTWERP RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1994-01-03 | 2008-03-04 | Address | 1120 MADER STREET, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1994-01-03 | 2008-03-04 | Address | 1120 MADER STREET, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2008-03-04 | Address | 1120 MADER STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003627 | 2024-02-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-15 |
140528002087 | 2014-05-28 | BIENNIAL STATEMENT | 2014-03-01 |
120411002675 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100324003505 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080304002446 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State