Name: | MARIA CONTI COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 03 Sep 2021 |
Entity Number: | 2470431 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | MARIA CONTI WILLIAMSON, 60 ELMORE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA CONTI WILLILAMSON | Chief Executive Officer | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-23 | 2021-09-03 | Address | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2021-09-03 | Address | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2002-02-20 | 2010-02-23 | Address | MARIA CONTI WILLIAMSON, 60 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2010-02-23 | Address | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2010-02-23 | Address | 60 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210903000843 | 2021-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-03 |
140417002206 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120330002457 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100223002479 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080227003066 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State