Name: | LOMBARDO COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1987 (38 years ago) |
Date of dissolution: | 30 Jan 2017 |
Entity Number: | 1212202 |
ZIP code: | 10708 |
County: | New York |
Place of Formation: | Delaware |
Address: | 117 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP J LOMBARDO | Chief Executive Officer | 117 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2013-11-04 | Address | 44 PONDFIELD RD, STE 12, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2007-10-19 | 2013-11-04 | Address | 44 PONDFIELD RD, STE 12, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2007-10-19 | 2013-11-04 | Address | 44 PONDFIELD RD, STE 12, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2007-10-19 | Address | 99 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2007-10-19 | Address | 99 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170130001324 | 2017-01-30 | CERTIFICATE OF TERMINATION | 2017-01-30 |
131104002292 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111104003023 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091001002422 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071019002826 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State