Search icon

PASSELA TILE COMPANY, INC.

Company Details

Name: PASSELA TILE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1966 (59 years ago)
Date of dissolution: 27 Jun 2005
Entity Number: 194687
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 12 SAINT MARKS PLACE, MASSAPEQUA, NY, United States, 11758
Principal Address: 16 OAKMONT LANE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND M ARNONE & CO INC DOS Process Agent 12 SAINT MARKS PLACE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPHINE PASSELA Chief Executive Officer 16 OAKMONT LANE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1994-01-31 1998-03-03 Address 421 SMITH STREET, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1994-01-31 1998-03-03 Address 421 SMITH STREET, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1966-01-18 1998-03-03 Address 15 13TH AVE., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050627000800 2005-06-27 CERTIFICATE OF DISSOLUTION 2005-06-27
040113002830 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020114002137 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000223002009 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980303002077 1998-03-03 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State