Name: | POTENZANO IRRIGATION & LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2021 |
Entity Number: | 2246028 |
ZIP code: | 07432 |
County: | Kings |
Place of Formation: | New York |
Address: | 74 COLONIAL ROAD, MIDLAND PARK, NJ, United States, 07432 |
Principal Address: | 174 WEST 4TH STREET / #298, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN POTENZANO | Chief Executive Officer | 74 COLONIAL ROAD, MIDLAND PARK, NJ, United States, 07432 |
Name | Role | Address |
---|---|---|
STEPHEN POTENZANO | DOS Process Agent | 74 COLONIAL ROAD, MIDLAND PARK, NJ, United States, 07432 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-23 | 2022-04-15 | Address | 74 COLONIAL ROAD, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2022-04-15 | Address | 74 COLONIAL ROAD, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process) |
2010-04-30 | 2014-04-08 | Address | 315 BLEEKCER STREET / #298, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2012-05-23 | Address | 118 SPRUCE STREET, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2012-05-23 | Address | 118 SPRUCE STREET, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415002432 | 2021-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-23 |
200407060127 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
140408006185 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120523002997 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100430002236 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State