Name: | VITO S. D'ANGELO & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1999 (26 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 2400210 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 139 WOOD ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO S. D'ANGELO | DOS Process Agent | 139 WOOD ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
VITO D'ANGELO | Chief Executive Officer | 139 WOOD ROAD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2025-01-13 | Address | 139 WOOD ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-20 | 2025-01-13 | Address | 139 WOOD ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001966 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
130814002128 | 2013-08-14 | BIENNIAL STATEMENT | 2013-07-01 |
110722002441 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090717003079 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070730002017 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050920002275 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
030707002102 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010717002357 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990720000316 | 1999-07-20 | CERTIFICATE OF INCORPORATION | 1999-07-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State