Name: | EMILIA FERRARA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 21 Jan 2004 |
Entity Number: | 1136036 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 RIDGE ROAD, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J FERRARA | DOS Process Agent | 11 RIDGE ROAD, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
PETER J FERRARA | Chief Executive Officer | 11 RIDGE ROAD, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 1999-03-29 | Address | BOX 441, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 1999-03-29 | Address | BOX 441, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1993-02-23 | 1997-03-24 | Address | BOX 441 RIDGE ROAD, CORNWALL, NY, 12518, 0441, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1997-03-24 | Address | BOX 441 RODGE ROAD, CORNWALL, NY, 12518, 0441, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1997-03-24 | Address | RIDGE ROAD, CORNWALL, NY, 12518, 0437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040121000456 | 2004-01-21 | CERTIFICATE OF DISSOLUTION | 2004-01-21 |
990329002569 | 1999-03-29 | BIENNIAL STATEMENT | 1999-01-01 |
970324002271 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
940105003035 | 1994-01-05 | BIENNIAL STATEMENT | 1994-01-01 |
930223002464 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State