Name: | BRUGNATELLI & PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1989 (35 years ago) |
Date of dissolution: | 08 Sep 2003 |
Entity Number: | 1392393 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 33 WEST MAIN STREET, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 WEST MAIN STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
BRUNO BRUGNATELLI | Chief Executive Officer | 194 NOD ROAD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-27 | 2001-09-25 | Address | 80 LARRYS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1999-12-27 | Address | 80 LARRY LANE, PLEASANTVILLE, NY, 10590, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1999-12-27 | Address | 106 N BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1995-08-07 | 1999-12-27 | Address | 106 N BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1989-10-31 | 1995-08-07 | Address | 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030908000470 | 2003-09-08 | CERTIFICATE OF DISSOLUTION | 2003-09-08 |
010925002786 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
991227002082 | 1999-12-27 | BIENNIAL STATEMENT | 1999-10-01 |
971021002576 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
950807002249 | 1995-08-07 | BIENNIAL STATEMENT | 1993-10-01 |
C070652-5 | 1989-10-31 | CERTIFICATE OF INCORPORATION | 1989-10-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State