JOE PIETRYKA INCORPORATED

Name: | JOE PIETRYKA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1973 (52 years ago) |
Date of dissolution: | 07 Oct 2020 |
Entity Number: | 237194 |
ZIP code: | 32162 |
County: | New York |
Place of Formation: | New York |
Address: | 333 colony blvd, #142, THE VILLAGES, FL, United States, 32162 |
Principal Address: | 85 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 4000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
c/o lewis b. stadler, esq. | DOS Process Agent | 333 colony blvd, #142, THE VILLAGES, FL, United States, 32162 |
Name | Role | Address |
---|---|---|
JOSEPH W. PIETRYKA | Chief Executive Officer | 85 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2021-09-03 | Address | 85 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2009-10-13 | Address | 85 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2021-09-03 | Address | 85 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1999-09-13 | 2003-10-07 | Address | 85 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2009-10-13 | Address | LUMELITE PLASTICS, 85 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210903002215 | 2021-09-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-02 |
201007000149 | 2020-10-07 | CERTIFICATE OF DISSOLUTION | 2020-10-07 |
111020002828 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091013002438 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071022002139 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State