Name: | OSCAR Z. IANELLO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1967 (58 years ago) |
Date of dissolution: | 04 Mar 2014 |
Entity Number: | 213423 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 210 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Principal Address: | 202 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR Z IANELLO | DOS Process Agent | 210 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PETER IANELLO | Chief Executive Officer | 202 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2012-12-19 | Address | 202 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-08-23 | 2005-10-13 | Address | 202 ELIZABETH STREET, NEW YORK, NY, 10012, 4217, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2012-12-19 | Address | 20 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-08-08 | 1999-08-23 | Address | 20 EAST 9TH ST, 8J, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2012-12-19 | Address | 202 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304000224 | 2014-03-04 | CERTIFICATE OF DISSOLUTION | 2014-03-04 |
121219002258 | 2012-12-19 | BIENNIAL STATEMENT | 2011-08-01 |
060117000569 | 2006-01-17 | CERTIFICATE OF AMENDMENT | 2006-01-17 |
051013002707 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030811002242 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State