Name: | G. LA ROSA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1973 (52 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 252040 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 217 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT LA ROSA | Chief Executive Officer | 217 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
VINCENT LA ROSA | DOS Process Agent | 217 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1994-08-23 | Address | 202 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1994-08-23 | Address | 202 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1994-08-23 | Address | 202 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1973-01-22 | 1993-04-13 | Address | 202 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800863 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010205002326 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
C298133-1 | 2001-01-24 | ASSUMED NAME CORP INITIAL FILING | 2001-01-24 |
990126002054 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970226002551 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
940823002043 | 1994-08-23 | BIENNIAL STATEMENT | 1994-01-01 |
930413002887 | 1993-04-13 | BIENNIAL STATEMENT | 1993-01-01 |
A43888-5 | 1973-01-22 | CERTIFICATE OF INCORPORATION | 1973-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11722014 | 0215000 | 1982-01-12 | 202 ELIZABETH STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-01-13 |
Abatement Due Date | 1982-01-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State