A. SORRESSO, INC.

Name: | A. SORRESSO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1963 (62 years ago) |
Date of dissolution: | 09 Mar 2005 |
Entity Number: | 157517 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SORRESSO | Chief Executive Officer | 98 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-25 | 2004-11-29 | Name | MIRACLE GRAPHIC SUPPLIES, INC. |
1975-04-02 | 1975-04-25 | Name | MIRACLE GRAPHIC SUPPLIES CORP. |
1963-06-06 | 1975-04-02 | Name | MIRACLE MOLLETON CO., INC. |
1963-06-06 | 1995-06-26 | Address | 477 MAPLE AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050309000618 | 2005-03-09 | CERTIFICATE OF DISSOLUTION | 2005-03-09 |
041129000441 | 2004-11-29 | CERTIFICATE OF AMENDMENT | 2004-11-29 |
030602002336 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010615002177 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990624002166 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State