Name: | VINCENT J. CURRO C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1433970 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 WESTBROOK CT, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WESTBROOK CT, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
VINCENT J CURRO | Chief Executive Officer | 28 WESTBROOK CT, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1996-06-10 | Address | 41 EAST MAPLE ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1996-06-10 | Address | 41 EAST MAPLE ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
1990-03-27 | 1996-06-10 | Address | 41 EAST MAPLE ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746439 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000315002089 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980331002046 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
960610002197 | 1996-06-10 | BIENNIAL STATEMENT | 1996-03-01 |
930603002982 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
C122887-4 | 1990-03-27 | CERTIFICATE OF INCORPORATION | 1990-03-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State