Name: | LOUIS J. MAIONE, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1691010 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Address: | 228 RIVERVALE RD, RIVERVALE, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 RIVERVALE RD, RIVERVALE, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
LOUIS J MAIONE | Chief Executive Officer | 228 RIVERVALE RD, RIVERVALE, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2007-01-18 | Address | 292 MADISON AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-04-25 | 2007-01-18 | Address | 292 MADISON AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2005-04-25 | Address | 66 MILTON RD, #D-32, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2007-01-18 | Address | 292 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-29 | 2005-04-25 | Address | 66 MILTON RD, #D-32, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 2004-11-29 | Address | 685 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2004-11-29 | Address | 685 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2004-11-29 | Address | 685 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748615 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070118002781 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050425002382 | 2005-04-25 | BIENNIAL STATEMENT | 2005-01-01 |
041129002652 | 2004-11-29 | BIENNIAL STATEMENT | 2003-01-01 |
010122002510 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990127002305 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
951106002247 | 1995-11-06 | BIENNIAL STATEMENT | 1995-01-01 |
940310002269 | 1994-03-10 | BIENNIAL STATEMENT | 1994-01-01 |
930104000122 | 1993-01-04 | CERTIFICATE OF INCORPORATION | 1993-01-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State