ALLEGRETTO, LTD.

Name: | ALLEGRETTO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1994 (31 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 1859386 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7037 FLY ROAD, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEGRETTO, LTD. | DOS Process Agent | 7037 FLY ROAD, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
PHILIP TAURISANO | Chief Executive Officer | 7037 FLY ROAD, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-15 | 2023-08-03 | Address | 7037 FLY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2023-08-03 | Address | 7037 FLY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2002-01-30 | 2014-10-15 | Address | 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1865, USA (Type of address: Principal Executive Office) |
2002-01-30 | 2014-10-15 | Address | 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1865, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2014-10-15 | Address | 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1865, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000429 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
141015006149 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121024002013 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101007002728 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081006002646 | 2008-10-06 | 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