Name: | VINCENT PELLICANE SR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1350911 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | PO BOX 13054, 923 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Address: | PO BOX 13054, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PELLICANE SR | Chief Executive Officer | PO BOX 13054, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 13054, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 1999-05-26 | Address | 923 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1992-12-28 | 1999-05-26 | Address | 923 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1999-05-26 | Address | 923 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1989-05-09 | 1997-05-12 | Address | 923 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1676025 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990526002488 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970512002618 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
000042003209 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
921228002338 | 1992-12-28 | BIENNIAL STATEMENT | 1992-05-01 |
C008252-2 | 1989-05-09 | CERTIFICATE OF INCORPORATION | 1989-05-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State