Search icon

LOUIS J. MAIONE, ESQ., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 RIVERVALE RD, RIVERVALE, NJ, United States, 07675

Chief Executive Officer

Name Role Address
LOUIS J MAIONE Chief Executive Officer 228 RIVERVALE RD, RIVERVALE, NJ, United States, 07675

History

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)

Filings

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