Name: | GIUSEPPE FERRO CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1987 (38 years ago) |
Date of dissolution: | 27 May 2021 |
Entity Number: | 1170630 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | New York |
Address: | 14 ROSE HILL DRIVE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE FERRO | DOS Process Agent | 14 ROSE HILL DRIVE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
GIUSEPPE FERRO | Chief Executive Officer | 14 ROSE HILL DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 2015-11-05 | Address | 22 CROYDON ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2015-11-05 | Address | 22 CROYDON ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2015-11-05 | Address | 22 CROYDON ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1987-05-13 | 1992-12-28 | Address | VICTOR, 22 CROYDON ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527000411 | 2021-05-27 | CERTIFICATE OF DISSOLUTION | 2021-05-27 |
190531060129 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
151105002002 | 2015-11-05 | BIENNIAL STATEMENT | 2015-05-01 |
101112000864 | 2010-11-12 | CERTIFICATE OF AMENDMENT | 2010-11-12 |
000048002275 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State