Search icon

NOVELLINO ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 417, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
NICHOLAS NOVELLINO Chief Executive Officer PO BOX 417, CENTER MORICHES, NY, United States, 11934

History

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)

Filings

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