Name: | ASPEN KNOLLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 09 Feb 2010 |
Entity Number: | 1432070 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | ATTN: MR. ROBERT MAZZUOCCOLA, 201 WOODROW ROAD, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 201 WOODROW ROAD, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MAZZUOCCOLA | Chief Executive Officer | 201 WOODROW ROAD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. ROBERT MAZZUOCCOLA, 201 WOODROW ROAD, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-20 | 1994-09-07 | Address | 3295 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100209000935 | 2010-02-09 | CERTIFICATE OF DISSOLUTION | 2010-02-09 |
080325002755 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060403002816 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040311002892 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020318002271 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State