ROBERT PACCIONE SALES, INC.

Name: | ROBERT PACCIONE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1999 (26 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 2363273 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 2351 204TH ST, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BREDA PACCIONE | DOS Process Agent | 2351 204TH ST, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
ROBERT PACCIONE | Chief Executive Officer | 2351 204TH ST, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2015-04-01 | Address | 23-51 204TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2011-06-08 | 2015-04-01 | Address | 23-51 204TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2015-04-01 | Address | 23-51 204TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2011-06-08 | Address | 23-51 204TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2011-06-08 | Address | 23-51 204TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000808 | 2019-07-30 | CERTIFICATE OF DISSOLUTION | 2019-07-30 |
170410006525 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150401007246 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408007133 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110608002118 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State