Name: | CHASE/BUONFIGLIO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 22 Aug 2017 |
Entity Number: | 1644593 |
ZIP code: | 11724 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 PEABODY ROAD, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E BUONFIGLIO | Chief Executive Officer | 25 PEABODY ROAD, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
CHASE/BUONFIGLIO CORP. | DOS Process Agent | 25 PEABODY ROAD, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2007-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2007-05-09 | 2007-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10100, Par value: 0 |
2006-06-05 | 2014-06-19 | Address | 485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2014-06-19 | Address | 485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2014-06-19 | Address | 485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000362 | 2017-08-22 | CERTIFICATE OF DISSOLUTION | 2017-08-22 |
140619006417 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120607006070 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100628002670 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080623002048 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State