M. PETRACCA, INC.

Name: | M. PETRACCA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1992 (33 years ago) |
Date of dissolution: | 27 Mar 2020 |
Entity Number: | 1600465 |
ZIP code: | 11050 |
County: | Queens |
Place of Formation: | New York |
Address: | 933 PT WASHINGTON BLVD, PT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. PETRACCA | DOS Process Agent | 933 PT WASHINGTON BLVD, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MICHAEL A. PETRACCA | Chief Executive Officer | 933 PT WASHINGTON BLVD, PT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2008-01-28 | Address | 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1998-01-27 | 2008-01-28 | Address | 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2008-01-28 | Address | 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1994-01-11 | 1998-01-27 | Address | 602 PARK AVENUE, MANHASSET, NY, 11030, 2107, USA (Type of address: Service of Process) |
1994-01-11 | 1998-01-27 | Address | 602 PARK AVENUE, MANHASSET, NY, 11030, 2107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200327000348 | 2020-03-27 | CERTIFICATE OF DISSOLUTION | 2020-03-27 |
140211006224 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120223002359 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100202002615 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080128003130 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State