Search icon

V. SABELLA & CO., INC.

Company Details

Name: V. SABELLA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1986 (39 years ago)
Date of dissolution: 13 May 2024
Entity Number: 1105641
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 7425 New Utrecht Ave, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH AJELLO DOS Process Agent 7425 New Utrecht Ave, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MICHAEL AJELLO Chief Executive Officer 357 DEERE PARK PLACE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
1986-08-18 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-18 2024-05-28 Address 404 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001282 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
210914002797 2021-09-14 BIENNIAL STATEMENT 2021-09-14
B392233-4 1986-08-18 CERTIFICATE OF INCORPORATION 1986-08-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State