Name: | NOVELLINO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1988 (37 years ago) |
Date of dissolution: | 19 Apr 2007 |
Entity Number: | 1242618 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 417, CENTER MORICHES, NY, United States, 11934 |
Principal Address: | 55 BELLEVIEW AVE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 417, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
NICHOLAS NOVELLINO | Chief Executive Officer | PO BOX 417, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2002-02-28 | Address | 32 WINDING PATH APT 11, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2002-02-28 | Address | 32 WINDING PATH APT 11, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-02-28 | Address | 32 WINDING PATH APT 11, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
1994-03-30 | 2000-04-10 | Address | 119 CLIFF ROAD, BELLE TERRE, NY, 11777, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 2000-04-10 | Address | 119 CLIFF ROAD, BELLE TERRE, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070419000743 | 2007-04-19 | CERTIFICATE OF DISSOLUTION | 2007-04-19 |
020228002649 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
000410002463 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980311002675 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
940330002327 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State