Name: | JOSEPH CELANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1988 (37 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1227515 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 116 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JOSEPH CELANO | Chief Executive Officer | 116 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-15 | 1994-06-29 | Address | 116 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577875 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
980209002114 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
940629002040 | 1994-06-29 | BIENNIAL STATEMENT | 1994-01-01 |
B591527-4 | 1988-01-15 | CERTIFICATE OF INCORPORATION | 1988-01-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State