Name: | G. & C. DESIDERIO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1968 (57 years ago) |
Date of dissolution: | 10 Apr 2012 |
Entity Number: | 219357 |
ZIP code: | 11702 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 WOODSOME ROAD, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WOODSOME ROAD, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
MICHAEL DESIDERIO | Chief Executive Officer | 53 WOODSOME ROAD, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1968-02-02 | 1996-02-21 | Address | 295 OLTMAN RD., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120410000189 | 2012-04-10 | CERTIFICATE OF DISSOLUTION | 2012-04-10 |
120323002167 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100305003007 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080206003184 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060228002532 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State