Name: | ACOCELLA & COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2330262 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE., SUITE 1516, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J. ACOCELLA | DOS Process Agent | 2 PARK AVE., SUITE 1516, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW J. ACOCELLA | Chief Executive Officer | 2 PARK AVE., SUITE 1516, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2002-12-06 | Address | 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, 10016, 5701, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2002-12-06 | Address | 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, 10016, 5701, USA (Type of address: Principal Executive Office) |
2000-12-14 | 2002-12-06 | Address | 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, 10016, 5701, USA (Type of address: Service of Process) |
1998-12-31 | 2000-12-14 | Address | 114 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1840063 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050120002049 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021206002375 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001214002032 | 2000-12-14 | BIENNIAL STATEMENT | 2000-12-01 |
981231000593 | 1998-12-31 | CERTIFICATE OF INCORPORATION | 1998-12-31 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State