Name: | P. GALLO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1625906 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 WALLACE STREET, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 54 WALLACE ST, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK JOHN GALLO | Chief Executive Officer | 54 WALLACE ST, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WALLACE STREET, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 2002-04-09 | Address | 54 WALLACE ST, TUCKAHOE, NY, 10707, 0485, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2002-04-09 | Address | 54 WALLACE ST, TUCKAHOE, NY, 10707, 0485, USA (Type of address: Service of Process) |
1992-04-03 | 1995-06-08 | Address | 54 WALLACE STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1717618 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020409002659 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000609002586 | 2000-06-09 | BIENNIAL STATEMENT | 2000-04-01 |
950608002161 | 1995-06-08 | BIENNIAL STATEMENT | 1993-04-01 |
920403000035 | 1992-04-03 | CERTIFICATE OF INCORPORATION | 1992-04-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State