Search icon

FELITTO, INC.

Company Details

Name: FELITTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2000 (25 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 2555093
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 65 MENDOLIA CT, PEARL RIVER, NY, United States, 10965
Principal Address: 65 MENDOLIA COURT, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELITTO, INC. DOS Process Agent 65 MENDOLIA CT, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
JOHN FELITTO Chief Executive Officer 65 MENDOLIA COURT, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2020-09-01 2024-04-30 Address 65 MENDOLIA CT, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address 65 MENDOLIA CT, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2002-09-04 2024-04-30 Address 65 MENDOLIA COURT, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2002-09-04 2018-09-04 Address 65 MENDOLIA COURT, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2000-09-21 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430022315 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
200901062056 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009366 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140904006621 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120918006549 2012-09-18 BIENNIAL STATEMENT 2012-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State