Name: | ALDO TACCHETTI & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1800838 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ALDO I TACCHETTI, DDC 580 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALDO I TACCHETTI, DDC 580 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALDO I TACCHETTI | Chief Executive Officer | DDC 580 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 1998-03-06 | Address | 55 WEST 47TH STREET, ROOM 320, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 1998-03-06 | Address | 52-47 70 STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1994-03-07 | 1998-03-06 | Address | 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1528271 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980306002236 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
960326002421 | 1996-03-26 | BIENNIAL STATEMENT | 1996-03-01 |
940307000487 | 1994-03-07 | CERTIFICATE OF INCORPORATION | 1994-03-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State