Name: | JOHN CERONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1965 (60 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 191036 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 70 SUNSET BLVD, ALBANY, NY, United States, 12205 |
Principal Address: | 219 LIBERTY STREET, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 SUNSET BLVD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SUSAN CERONE | Chief Executive Officer | 70 SUNSET BLVD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2022-12-14 | Address | 70 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2022-12-14 | Address | 70 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-02-08 | 2005-11-18 | Address | 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2005-11-18 | Address | 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2005-11-18 | Address | 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214002695 | 2022-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-13 |
20170131007 | 2017-01-31 | ASSUMED NAME CORP DISCONTINUANCE | 2017-01-31 |
20100609020 | 2010-06-09 | ASSUMED NAME CORP INITIAL FILING | 2010-06-09 |
051118002308 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030910002104 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State