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
Name | Role | Address |
---|---|---|
ALBERT R SILLATO | Chief Executive Officer | 1 FARMINGDALE COURT, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FARMINGDALE CT, LANCASTER, NY, United States, 14086 |
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) |
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