FARRUGGIO'S THREE ASSOCIATES, INC.

Name: | FARRUGGIO'S THREE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1074447 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 GERLACH DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 GERLACH DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
SALVATORE FARRUGGIO | Chief Executive Officer | 9 HIGH RIDGE RD., MYSTIC POINTE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 2002-04-01 | Address | 32 PRINCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1996-04-23 | Address | 4 GERLACH DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1996-04-23 | Address | 4 GERLACH DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1986-04-16 | 1992-10-28 | Address | 4 GERLACH DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109835 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060407002865 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
040413002216 | 2004-04-13 | BIENNIAL STATEMENT | 2004-04-01 |
020401002106 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000419002235 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State