V. SANTINI, INC.

Name: | V. SANTINI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1923 (102 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 18807 |
ZIP code: | 12788 |
County: | Bronx |
Place of Formation: | New York |
Address: | KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 27 SOUTH 6TH AVENUE, MT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 718-295-1800
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
JOHN (JACK) DESIMONE | Chief Executive Officer | 27 SOUTH 6TH AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
JAY L ZEIGER ESQ | DOS Process Agent | KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0765364-DCA | Inactive | Business | 1997-03-25 | 2021-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-18 | 2023-04-12 | Address | KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2016-07-18 | 2023-04-12 | Address | 27 SOUTH 6TH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2016-07-18 | 2020-09-18 | Address | KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
1996-12-04 | 2016-07-18 | Address | CHURCH ST., PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
1923-08-20 | 2023-04-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412003178 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
200918060017 | 2020-09-18 | BIENNIAL STATEMENT | 2019-08-01 |
160718002034 | 2016-07-18 | BIENNIAL STATEMENT | 2015-08-01 |
20110329043 | 2011-03-29 | ASSUMED NAME CORP INITIAL FILING | 2011-03-29 |
961204000322 | 1996-12-04 | CERTIFICATE OF AMENDMENT | 1996-12-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3036975 | LL VIO | CREDITED | 2019-05-20 | 250 | LL - License Violation |
2968524 | RENEWAL | INVOICED | 2019-01-25 | 590 | Storage Warehouse License Renewal Fee |
2572146 | RENEWAL | INVOICED | 2017-03-08 | 590 | Storage Warehouse License Renewal Fee |
2013159 | RENEWAL | INVOICED | 2015-03-10 | 590 | Storage Warehouse License Renewal Fee |
1326221 | RENEWAL | INVOICED | 2013-02-27 | 590 | Storage Warehouse License Renewal Fee |
1326222 | RENEWAL | INVOICED | 2011-04-05 | 590 | Storage Warehouse License Renewal Fee |
1326223 | RENEWAL | INVOICED | 2009-03-02 | 590 | Storage Warehouse License Renewal Fee |
1326224 | RENEWAL | INVOICED | 2007-05-01 | 590 | Storage Warehouse License Renewal Fee |
1326225 | RENEWAL | INVOICED | 2005-04-01 | 590 | Storage Warehouse License Renewal Fee |
1326226 | RENEWAL | INVOICED | 2003-03-24 | 590 | Storage Warehouse License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-06 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State