MONETTI & SON INC.

Name: | MONETTI & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 236301 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-17 100TH STREET, OZONE PARK, NY, United States, 11416 |
Principal Address: | 97-17 100TH STREET, OZON PARK, NY, United States, 11416 |
Shares Details
Shares issued 120
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MONETTI | Chief Executive Officer | 97-17 100TH STREET, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-17 100TH STREET, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-14 | 2005-11-23 | Address | 159-02 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1997-11-14 | 2005-11-23 | Address | 159-02 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2005-11-23 | Address | 159-02 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1993-11-12 | 1997-11-14 | Address | 159-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 1997-11-14 | Address | 159-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097979 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071015002892 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051123002732 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
011017002079 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991215002355 | 1999-12-15 | BIENNIAL STATEMENT | 1999-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
268548 | CNV_SI | INVOICED | 2004-09-13 | 160 | SI - Certificate of Inspection fee (scales) |
262867 | CNV_SI | INVOICED | 2003-07-31 | 80 | SI - Certificate of Inspection fee (scales) |
262868 | CNV_SI | INVOICED | 2003-07-31 | 160 | SI - Certificate of Inspection fee (scales) |
258671 | CNV_SI | INVOICED | 2003-02-26 | 240 | SI - Certificate of Inspection fee (scales) |
248519 | CNV_SI | INVOICED | 2001-10-25 | 240 | SI - Certificate of Inspection fee (scales) |
242374 | CNV_SI | INVOICED | 2000-10-07 | 240 | SI - Certificate of Inspection fee (scales) |
362222 | CNV_SI | INVOICED | 1997-09-08 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State