Name: | JOHN PASQUALE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1994 (31 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1785526 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | PO BOX 708, 800 PAGE AVENUE, LYNDHURST, NJ, United States, 07405 |
Address: | 366 N BROADWAY, STE 403, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
SHAPIRO BRESS & GOLDSTEIN | DOS Process Agent | 366 N BROADWAY, STE 403, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
SAMUEL ROTH | Agent | AFFILIATED ANSWERING SERVICE, 443 WEST 50TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FIDAM PASQUALE | Chief Executive Officer | 204 3RD ST, PALISADES PARK, NJ, United States, 07650 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-03 | 2000-05-24 | Address | PO BOX 708, LYNDHURST, NJ, 07405, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1998-04-03 | Address | 1370 ROUTE 23 N, BUTLER, NJ, 07405, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1998-04-03 | Address | 1370 ROUTE 23 N, BUTLER, NJ, 07405, USA (Type of address: Principal Executive Office) |
1994-01-06 | 2000-05-24 | Address | 753 BERGEN BLVD., RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807761 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
000524002353 | 2000-05-24 | BIENNIAL STATEMENT | 2000-01-01 |
980403002005 | 1998-04-03 | BIENNIAL STATEMENT | 1998-01-01 |
960318002190 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
940106000564 | 1994-01-06 | APPLICATION OF AUTHORITY | 1994-01-06 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State