Name: | ANTHONY R. MANCINI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1973 (52 years ago) |
Date of dissolution: | 21 Aug 2008 |
Entity Number: | 239705 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 118 PLUM BROOK RD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R. MANCINI | Chief Executive Officer | PO BOX 118, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 118 PLUM BROOK RD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-03 | 1995-04-04 | Address | DEANS BRIDGE RD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080821000092 | 2008-08-21 | CERTIFICATE OF DISSOLUTION | 2008-08-21 |
071219003074 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060126002932 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
040107002869 | 2004-01-07 | BIENNIAL STATEMENT | 2003-12-01 |
C322083-2 | 2002-10-03 | ASSUMED NAME CORP INITIAL FILING | 2002-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State