J. LOSITO AND COMPANY, INC.

Name: | J. LOSITO AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1988 (37 years ago) |
Date of dissolution: | 23 Aug 2007 |
Entity Number: | 1256616 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 132 LINCOLN AVE, PO BOX 746, ALTAMONT, NY, United States, 12009 |
Principal Address: | 9 BROOK HOLLOW RD, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F LOSITO | DOS Process Agent | 132 LINCOLN AVE, PO BOX 746, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
JOSEPH F LOSITO | Chief Executive Officer | 9 BROOK HOLLOW RD, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-15 | 2004-08-24 | Address | 132 LINCOLN AVE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2002-05-15 | 2004-08-24 | Address | 132 LINCOLN AVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2004-08-24 | Address | 111 MONMOUTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1996-05-01 | 2002-05-15 | Address | 5080 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1996-05-01 | 2002-05-15 | Address | 5080 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070823000519 | 2007-08-23 | CERTIFICATE OF DISSOLUTION | 2007-08-23 |
040824002401 | 2004-08-24 | BIENNIAL STATEMENT | 2004-04-01 |
020515002321 | 2002-05-15 | BIENNIAL STATEMENT | 2002-04-01 |
000427002672 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980408002059 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State