Name: | DESIMONE AND SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1998 (27 years ago) |
Entity Number: | 2290468 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 35 MADISON AVE, GARNERVILLE, NY, United States, 10923 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURIZIO DESIMONE | DOS Process Agent | 35 MADISON AVE, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
MAURIZIO DESIMONE | Chief Executive Officer | 35 MADISON AVE, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-04 | 2019-04-18 | Address | 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2019-04-18 | Address | 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2000-10-05 | 2008-08-04 | Address | 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2008-08-04 | Address | 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2008-08-04 | Address | 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418002028 | 2019-04-18 | BIENNIAL STATEMENT | 2018-08-01 |
080804002007 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
061020000096 | 2006-10-20 | ANNULMENT OF DISSOLUTION | 2006-10-20 |
DP-1591034 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001005002669 | 2000-10-05 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State