Name: | G.M. CROCETTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1929 (96 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 25488 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3960 MERRITT AVE, BRONX, NY, United States, 10466 |
Principal Address: | 3960 MERITT AVENUE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 160
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3960 MERRITT AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
ARTHUR CAVAZZI | Chief Executive Officer | 3960 MERRITT AVENUE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 1997-03-18 | Address | 1689 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
1960-03-29 | 1960-03-29 | Shares | Share type: PAR VALUE, Number of shares: 2250, Par value: 100 |
1960-03-29 | 1960-03-29 | Shares | Share type: PAR VALUE, Number of shares: 4700, Par value: 50 |
1948-03-22 | 1955-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1934-11-21 | 1995-04-06 | Address | 1689 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104756 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070312002718 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
030211002042 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010301002509 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
990308002326 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State