Name: | DEPINTO ASSOCIATES (GENERAL), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1903638 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | New York |
Address: | 145 ROUTE 303 S., W. NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 ROUTE 303 S., W. NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
CAROL SESSA | Chief Executive Officer | 145 RT. 303 S., W. NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-29 | 2001-03-27 | Address | 32 LAKE ROAD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1999-03-29 | 2001-03-27 | Address | 32 LAKE ROAD, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1997-04-09 | 2001-03-27 | Address | 254 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 1999-03-29 | Address | 254 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1999-03-29 | Address | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1537266 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010327002265 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990329002556 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970409002171 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
950315000592 | 1995-03-15 | CERTIFICATE OF INCORPORATION | 1995-03-15 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State