Name: | MARY G. BARTOLOTTA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1989 (35 years ago) |
Date of dissolution: | 01 Aug 2019 |
Entity Number: | 1394144 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 115 COLD SPRING RD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY G BARTOLOTTA | Chief Executive Officer | 115 COLD SPRING RD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
MARY G BARTOLOTTA | DOS Process Agent | 115 COLD SPRING RD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2013-11-18 | Address | 5 FABIANO BLVD, CORNER FAIRVIEW AVE RTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2013-11-18 | Address | 5 FABIANO BLVD, CORNER FAIRVIEW AVE RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2013-11-18 | Address | 5 FABIANO BLVD, CORNER FAIRVIEW AVE RTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1993-10-26 | 1999-11-23 | Address | 209 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1993-04-01 | 1999-11-23 | Address | 209 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1999-11-23 | Address | 209 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1989-10-31 | 1993-10-26 | Address | 209 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801000522 | 2019-08-01 | CERTIFICATE OF DISSOLUTION | 2019-08-01 |
131118002127 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111103002645 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091005002422 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071015002507 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051220002373 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
030923002239 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
011022002168 | 2001-10-22 | BIENNIAL STATEMENT | 2001-10-01 |
991123002256 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
971119002015 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State