NICHOLAS F. STOLFA INVESTIGATIONS INC.

Name: | NICHOLAS F. STOLFA INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Apr 2023 |
Entity Number: | 2485202 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 HAMPTON PLACE, UNIT 14A, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 HAMPTON PLACE, UNIT 14A, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
NICHOLAS F STOLFA | Chief Executive Officer | 49 HAMPTON PLACE UNIT 14A, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2023-07-27 | Address | 49 HAMPTON PLACE UNIT 14A, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2023-07-27 | Address | 49 HAMPTON PLACE, UNIT 14A, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2010-03-29 | 2020-03-03 | Address | 31 EAST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2009-10-28 | 2020-03-03 | Address | 31 EAST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2009-10-28 | 2012-08-28 | Address | 1104 SCOTT DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727002486 | 2023-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-28 |
200303060946 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305007642 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006386 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140326006071 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State