Search icon

MODICA PACKAGE STORE, INC.

Company Details

Name: MODICA PACKAGE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1610771
ZIP code: 00000
County: Queens
Place of Formation: New York
Principal Address: 246 WARNER AVENUE, ROSLYN HEIGHTS, NY, United States, 11577
Address: 12-09 40TH AVENUE, LONG ISLAND CITY, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-09 40TH AVENUE, LONG ISLAND CITY, NY, United States, 00000

Chief Executive Officer

Name Role Address
MICHAEL LOUIS MODICA Chief Executive Officer 246 WARNER AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
DP-1284282 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940211002078 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930319002559 1993-03-19 BIENNIAL STATEMENT 1993-02-01
920206000100 1992-02-06 CERTIFICATE OF INCORPORATION 1992-02-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State