FRANK LORICCO INC.

Name: | FRANK LORICCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1349685 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1931 SCHOOL ST, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LORICCO | DOS Process Agent | 1931 SCHOOL ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
FRANK LORICCO | Chief Executive Officer | 1931 SCHOOL ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 2011-06-30 | Address | 1931 SCHOOL STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2011-06-30 | Address | 1931 SCHOOL STREET, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2011-06-30 | Address | 1931 SCHOOL STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1989-05-03 | 1993-03-08 | Address | 1931 SCHOOL STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246333 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110630002205 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090730002204 | 2009-07-30 | BIENNIAL STATEMENT | 2009-05-01 |
070709002527 | 2007-07-09 | BIENNIAL STATEMENT | 2007-05-01 |
060522000368 | 2006-05-22 | ANNULMENT OF DISSOLUTION | 2006-05-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State