Name: | JOSEPH ELETTO TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1961 (64 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 139018 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791 |
Principal Address: | 600 W JOHN ST, STE 200, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JOSEPH M ELETTO | Chief Executive Officer | 600 W JOHN ST, STE 200, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-05 | 2015-06-12 | Address | 600 W JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2013-06-05 | Address | 600 W JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2011-06-10 | Address | 600 W JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2016-06-22 | Address | 600 WEST JOHN STREET, SUITE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2003-05-16 | 2005-10-19 | Address | 445 NORTHERN BLVD, GREAT NECK, NY, 11021, 4804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000164 | 2018-07-17 | CERTIFICATE OF DISSOLUTION | 2018-07-17 |
160622000872 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
150612006080 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130605007011 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110610002504 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State