Name: | MAGLIOCCA STORES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1996 (29 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 1986689 |
ZIP code: | 12451 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 150, LEEDS, NY, United States, 12451 |
Principal Address: | 30 KING ARTHURS WAY, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICE F MAGLIOCCA | DOS Process Agent | PO BOX 150, LEEDS, NY, United States, 12451 |
Name | Role | Address |
---|---|---|
PATRICE F MAGLIOCCA | Chief Executive Officer | PO BOX 150, LEEDS, NY, United States, 12451 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-06 | 2023-12-13 | Address | PO BOX 150, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2023-12-13 | Address | PO BOX 150, LEEDS, NY, 12451, USA (Type of address: Service of Process) |
2002-04-03 | 2005-12-06 | Address | 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2005-12-06 | Address | 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213020242 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
051206002383 | 2005-12-06 | BIENNIAL STATEMENT | 2004-01-01 |
020403003102 | 2002-04-03 | BIENNIAL STATEMENT | 2002-01-01 |
000209002066 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980109002273 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State