V. PAPASIDERO & SONS, INC.

Name: | V. PAPASIDERO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1994 (31 years ago) |
Date of dissolution: | 23 Apr 2023 |
Entity Number: | 1856745 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1032 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 1032 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT F PAPASIDERO JR | Chief Executive Officer | 1032 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1032 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2023-07-26 | Address | 1032 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 1998-10-09 | Address | C/O 1032 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1994-10-03 | 2023-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-10-03 | 2023-07-26 | Address | 1032 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726001259 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
141015006847 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121019002151 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101007002212 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080924002900 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State