Name: | MOLLO MANAGEMENT,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1992 (33 years ago) |
Date of dissolution: | 02 May 2017 |
Entity Number: | 1633082 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1143 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1143 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
RICHARD MOLLO | Agent | 1143 WEST BROADWAY, HEWLETT, NY, 11557 |
Name | Role | Address |
---|---|---|
RICHARD MOLLO | Chief Executive Officer | 237 PROSPECT AVE., CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2012-05-10 | Address | 1143 WEST BROADWAY, 2ND FL, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2010-05-21 | Address | 1143 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1992-05-01 | 1996-05-13 | Address | 1143 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170502000681 | 2017-05-02 | CERTIFICATE OF DISSOLUTION | 2017-05-02 |
160512007482 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006554 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120510006341 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100521002407 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State