Search icon

AL SILLATO, INC.

Company Details

Name: AL SILLATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1998 (27 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 2238057
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 1 FARMINGDALE CT, LANCASTER, NY, United States, 14086
Principal Address: 1 FARMINGDALE COURT, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT R SILLATO Chief Executive Officer 1 FARMINGDALE COURT, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FARMINGDALE CT, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2000-03-20 2002-02-27 Address 1 FARMINGDALE CT, LANCASTER, NY, 14086, 1112, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-02-27 Address 1 FARMINGDALE CT, LANCASTER, NY, 14086, 1112, USA (Type of address: Principal Executive Office)
1998-03-12 2000-03-20 Address 1 FARMINGDALE COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000816 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
020227002543 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000320002408 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980312000535 1998-03-12 CERTIFICATE OF INCORPORATION 1998-03-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State