Name: | VITOS COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1993 (32 years ago) |
Date of dissolution: | 19 Apr 1996 |
Entity Number: | 1706725 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
VITO F. ALONGI | Chief Executive Officer | 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 1994-08-22 | Name | ECOTYRE TECHNOLOGIES INC. |
1993-03-02 | 1993-12-06 | Name | ENVIRO TYRES INC. |
1993-03-02 | 1994-04-12 | Address | C/O 1 SUFFOLK SQUARE, SUITE 150, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960419000118 | 1996-04-19 | CERTIFICATE OF DISSOLUTION | 1996-04-19 |
940822000098 | 1994-08-22 | CERTIFICATE OF AMENDMENT | 1994-08-22 |
940412002003 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
931206000263 | 1993-12-06 | CERTIFICATE OF AMENDMENT | 1993-12-06 |
930302000217 | 1993-03-02 | CERTIFICATE OF INCORPORATION | 1993-03-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State