GANDOLFO REALTY CORP.

Name: | GANDOLFO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1972 (53 years ago) |
Date of dissolution: | 24 Apr 2020 |
Entity Number: | 245713 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 IROQUOIS ST E., MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 14 IROQUOIS ST. E., MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA GANDOLFO | Chief Executive Officer | 14 IROQUOIS ST. E., MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 IROQUOIS ST E., MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 2002-10-18 | Address | 2225 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1992-12-29 | 2012-11-07 | Address | 14 IROQUOIS ST. E., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2012-11-07 | Address | 14 IROQUOIS ST. E., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1972-11-01 | 1993-11-16 | Address | 2225 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424000260 | 2020-04-24 | CERTIFICATE OF DISSOLUTION | 2020-04-24 |
190207060077 | 2019-02-07 | BIENNIAL STATEMENT | 2018-11-01 |
161107007016 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103008215 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121107006390 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State