Name: | CONSTRUTODO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2259998 |
ZIP code: | 33428 |
County: | Queens |
Place of Formation: | New York |
Address: | 9721 SUNNY ISLE CIRCLE, BOCA RATON, FL, United States, 33428 |
Principal Address: | 219-51 67TH AVE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLADYS MIREYA MELO | DOS Process Agent | 9721 SUNNY ISLE CIRCLE, BOCA RATON, FL, United States, 33428 |
Name | Role | Address |
---|---|---|
GLADYS MIREYA MELO | Chief Executive Officer | 9721 SUNNY ISLE CIRCLE, BOCA RATON, FL, United States, 33428 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-26 | 2002-05-08 | Address | 219-51 67TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2002-05-08 | Address | 1611 COLUMBIA ARMS CIRCLE, #236, KISSIMMEE, FL, 34741, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2002-05-08 | Address | 219-51 67TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1998-05-15 | 2000-05-26 | Address | C/O GLADYS MELO, 149-36 258TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763409 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020508002198 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000526002716 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
980515000125 | 1998-05-15 | CERTIFICATE OF INCORPORATION | 1998-05-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State