Name: | PHILIP C. ROVENTINI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1993 (32 years ago) |
Date of dissolution: | 09 Aug 2013 |
Entity Number: | 1698450 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 337 N MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 337 N MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
PHILIP C ROVENTINI | Chief Executive Officer | 337 N MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 1998-05-13 | Address | 20 SQUADRON BLVD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809000508 | 2013-08-09 | CERTIFICATE OF DISSOLUTION | 2013-08-09 |
030127002414 | 2003-01-27 | BIENNIAL STATEMENT | 2003-01-01 |
010125002328 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
000309002862 | 2000-03-09 | BIENNIAL STATEMENT | 1999-01-01 |
980513002778 | 1998-05-13 | BIENNIAL STATEMENT | 1997-01-01 |
930129000025 | 1993-01-29 | CERTIFICATE OF INCORPORATION | 1993-01-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State