Search icon

FRANK PELLITTERI, INC.

Company Details

Name: FRANK PELLITTERI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1965 (59 years ago)
Date of dissolution: 25 Feb 2008
Entity Number: 192801
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 940 3 AVE., NEW YORK CITY, NY, United States, 10022

Contact Details

Phone +1 212-486-0545

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PELLITERI Chief Executive Officer 940 3 AVE, NEW YORK CITY, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 940 3 AVE., NEW YORK CITY, NY, United States, 10022

Licenses

Number Status Type Date End date
0887061-DCA Inactive Business 2002-12-30 2007-06-30

History

Start date End date Type Value
1995-04-18 1999-11-23 Address 201 EAST 56TH STREET, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-04-18 1999-11-23 Address 201 EAST 56TH STREET, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-18 1999-11-23 Address 201 EAST 56TH STREET, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process)
1965-11-23 1995-04-18 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080225000205 2008-02-25 CERTIFICATE OF DISSOLUTION 2008-02-25
051215002393 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031105002616 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011031002694 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991123002006 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971201002412 1997-12-01 BIENNIAL STATEMENT 1997-11-01
950418002130 1995-04-18 BIENNIAL STATEMENT 1993-11-01
C213027-2 1994-07-25 ASSUMED NAME CORP INITIAL FILING 1994-07-25
528015-4 1965-11-23 CERTIFICATE OF INCORPORATION 1965-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
460187 TRUSTFUNDHIC INVOICED 2005-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1291006 RENEWAL INVOICED 2005-05-12 100 Home Improvement Contractor License Renewal Fee
1291007 RENEWAL INVOICED 2003-01-21 125 Home Improvement Contractor License Renewal Fee
460189 TRUSTFUNDHIC INVOICED 2002-12-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
460188 FINGERPRINT INVOICED 2002-12-30 50 Fingerprint Fee
460190 TRUSTFUNDHIC INVOICED 2001-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1291008 RENEWAL INVOICED 2001-01-25 100 Home Improvement Contractor License Renewal Fee
460191 TRUSTFUNDHIC INVOICED 1999-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1291009 RENEWAL INVOICED 1999-01-29 100 Home Improvement Contractor License Renewal Fee
1291010 RENEWAL INVOICED 1996-12-31 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State