Name: | ANTHONY S. FERRARO AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1967 (58 years ago) |
Date of dissolution: | 24 Oct 2008 |
Entity Number: | 215008 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 W MAIN STREET, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES FERRARO | Chief Executive Officer | 59 W MAIN STREET, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 W MAIN STREET, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2007-11-27 | Address | 59 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1993-10-26 | 2007-11-27 | Address | 59 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1992-11-02 | 2007-11-27 | Address | 59 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-26 | Address | 59 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1967-10-13 | 1993-10-26 | Address | 59 W. MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081024000042 | 2008-10-24 | CERTIFICATE OF DISSOLUTION | 2008-10-24 |
071127002447 | 2007-11-27 | BIENNIAL STATEMENT | 2007-10-01 |
051212002787 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031121002728 | 2003-11-21 | BIENNIAL STATEMENT | 2003-10-01 |
010925002714 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State