Search icon

MARY G. BARTOLOTTA LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MARY G BARTOLOTTA Chief Executive Officer 115 COLD SPRING RD, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
MARY G BARTOLOTTA DOS Process Agent 115 COLD SPRING RD, HUDSON, NY, United States, 12534

History

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)

Filings

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