Search icon

V.P. CARLUCCI CELLULAR, INC.

Company Details

Name: V.P. CARLUCCI CELLULAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1994 (31 years ago)
Date of dissolution: 02 Oct 2003
Entity Number: 1833800
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: 33 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
VINCENT P CARLUCCI Chief Executive Officer 3 CHATHAM WOODS DR, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1995-12-19 1996-07-22 Address 3 CHATHAM WOODS DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1994-07-05 1995-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1994-07-05 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-07-05 1995-12-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031002000372 2003-10-02 CERTIFICATE OF DISSOLUTION 2003-10-02
020620002568 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000721002302 2000-07-21 BIENNIAL STATEMENT 2000-07-01
990917000980 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
980713002610 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960722002209 1996-07-22 BIENNIAL STATEMENT 1996-07-01
951219000228 1995-12-19 CERTIFICATE OF AMENDMENT 1995-12-19
940705000087 1994-07-05 CERTIFICATE OF INCORPORATION 1994-07-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State