Name: | PELLEGRINO & YANNARELLI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2017 |
Entity Number: | 1485682 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2056 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2056 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THOMAS PELLEGRINO | Chief Executive Officer | 2058 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-29 | 2014-12-04 | Address | 25 PEACHTREE DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2007-01-24 | 2008-10-29 | Address | 2056 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2007-01-24 | 2008-10-29 | Address | 2056 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1996-12-03 | 2008-10-29 | Address | 25 PEACHTREE DR, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 2007-01-24 | Address | 2056 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004000500 | 2017-10-04 | CERTIFICATE OF DISSOLUTION | 2017-10-04 |
141204006389 | 2014-12-04 | BIENNIAL STATEMENT | 2014-11-01 |
130117000102 | 2013-01-17 | ANNULMENT OF DISSOLUTION | 2013-01-17 |
DP-2013044 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101104002530 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State