Name: | MONGILLO'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1986 (39 years ago) |
Date of dissolution: | 23 Sep 2003 |
Entity Number: | 1081842 |
ZIP code: | 14779 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 11 SUMMIT STREET, SALAMANCA, NY, United States, 14779 |
Principal Address: | 11 SUMMIT ST, SALAMANCA, NY, United States, 14779 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA MAGIERA | Chief Executive Officer | 11 SUMMIT STREET, SALAMANCA, NY, United States, 14779 |
Name | Role | Address |
---|---|---|
SANDRA MAGIERA | DOS Process Agent | 11 SUMMIT STREET, SALAMANCA, NY, United States, 14779 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1996-05-28 | Address | 11 SUMMIT STREET, SALAMANCA, NY, 14779, USA (Type of address: Principal Executive Office) |
1986-05-13 | 1992-12-07 | Address | 52 JEFFERSON ST, SALAMANCA, NY, 14779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030923000132 | 2003-09-23 | CERTIFICATE OF DISSOLUTION | 2003-09-23 |
000509002447 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980427002206 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960528002240 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
000049008425 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921207002200 | 1992-12-07 | BIENNIAL STATEMENT | 1992-05-01 |
B357737-3 | 1986-05-13 | CERTIFICATE OF INCORPORATION | 1986-05-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State