J & D D'AMICO ENTERPRISES CORP.

Name: | J & D D'AMICO ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1513603 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JANET D AMICO | Chief Executive Officer | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2009-03-19 | Address | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2003-03-07 | Address | 72 MADISON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2003-03-07 | Address | 72 MADISON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2003-03-07 | Address | 72 MADISON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1991-03-05 | 1993-04-28 | Address | 1045 OYSTER BAY ROAD, P.O. BOX 69, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141604 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130315006371 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
090319002353 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070307002077 | 2007-03-07 | BIENNIAL STATEMENT | 2007-03-01 |
050406002413 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State