Search icon

ANGIE-JO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGIE-JO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1967 (58 years ago)
Date of dissolution: 19 Apr 2012
Entity Number: 206410
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1156 N MERRICK AVENUE, N MERRICK, NY, United States, 11566
Principal Address: 1156 MERRICK AVENUE, N MERRICK, NY, United States, 11566

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE F. DRAGO Chief Executive Officer 251 MT PLEASANT ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1156 N MERRICK AVENUE, N MERRICK, NY, United States, 11566

History

Start date End date Type Value
1997-05-20 2007-01-08 Address 1156 N MERRICK AVE, N MERRICK, NY, 11566, USA (Type of address: Service of Process)
1995-06-27 2007-01-08 Address 251 MT PLEASANT RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-06-27 2007-01-08 Address 1156 MERRICK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-06-27 1997-05-20 Address 1155 N MERRICK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1967-01-26 1995-06-27 Address 1165 NORTH MERRICK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120419000286 2012-04-19 CERTIFICATE OF DISSOLUTION 2012-04-19
090212003081 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070108002597 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050202002029 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030108002808 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State