BOB SPATOLA'S PARTY RENTAL, INC.

Name: | BOB SPATOLA'S PARTY RENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1988 (37 years ago) |
Date of dissolution: | 14 Jun 2022 |
Entity Number: | 1288587 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 143 DAKE AVENUE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F SPATOLA SR. | DOS Process Agent | 143 DAKE AVENUE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
ROBERT F SPATOLA SR. | Chief Executive Officer | 143 DAKE AVENUE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-14 | 2023-01-11 | Address | 143 DAKE AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2018-08-14 | 2023-01-11 | Address | 143 DAKE AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2018-08-14 | Address | 1625 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2018-08-14 | Address | 1625 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2018-08-14 | Address | 1625 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111003997 | 2022-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-14 |
180814002024 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
120824002252 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
120521002157 | 2012-05-21 | BIENNIAL STATEMENT | 2010-08-01 |
960802002314 | 1996-08-02 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State