Name: | VINCENT ANGIOLILLO & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1991 (33 years ago) |
Date of dissolution: | 26 Oct 1995 |
Entity Number: | 1598680 |
ZIP code: | 11547 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 942, GLENWOOD LANDING, NY, United States, 11547 |
Principal Address: | 370 MOTTS COVE ROAD, ROSLYN HARBOR, NY, United States, 11576 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT D. ANGIOLILLO | DOS Process Agent | PO BOX 942, GLENWOOD LANDING, NY, United States, 11547 |
Name | Role | Address |
---|---|---|
VINCENT ANGIOLILLO | Chief Executive Officer | PO BOX 942, GLENWOOD LANDING, NY, United States, 11547 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 1993-12-27 | Address | 6 SYCAMORE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1993-12-27 | Address | 6 SYCAMORE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1991-12-26 | 1993-12-27 | Address | 6 SYCAMORE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951026000562 | 1995-10-26 | CERTIFICATE OF DISSOLUTION | 1995-10-26 |
931227002502 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
921222002762 | 1992-12-22 | BIENNIAL STATEMENT | 1992-12-01 |
911226000118 | 1991-12-26 | CERTIFICATE OF INCORPORATION | 1991-12-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State