Name: | VISTA BROKERAGE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1987 (38 years ago) |
Date of dissolution: | 09 Nov 2023 |
Entity Number: | 1157048 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1186 E MAIN ST, Suite A, St James, NY, United States, 11780 |
Principal Address: | 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T CESTARO | Chief Executive Officer | 1186 E MAIN ST, SUITE A, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
C/O CESTARO | DOS Process Agent | 1186 E MAIN ST, Suite A, St James, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 1186 E MAIN ST, SUITE A, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2009-03-16 | Address | 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2023-11-21 | Address | 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2023-11-21 | Address | 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002179 | 2023-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-09 |
210917001100 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
110325002408 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090316003267 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070412002753 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State