Name: | PATRICIA M. RICCOBONO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1988 (37 years ago) |
Date of dissolution: | 15 Nov 2016 |
Entity Number: | 1251274 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 883 MAIN ST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA M RESTINO | DOS Process Agent | 883 MAIN ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
PATRICIA M RESTINO | Chief Executive Officer | 883 MAIN ST, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 2006-04-26 | Address | 35 SPRUCE COURT, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2006-04-26 | Address | 35 SPRUCE COURT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2006-04-26 | Address | 35 SPRUCE COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1993-04-12 | 1993-09-13 | Address | 7 WALNUT COURT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1993-09-13 | Address | 7 WALNUT COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161115000692 | 2016-11-15 | CERTIFICATE OF DISSOLUTION | 2016-11-15 |
120724002833 | 2012-07-24 | BIENNIAL STATEMENT | 2012-04-01 |
100421002953 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080520002881 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
060426002554 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State