Name: | STATESIDE CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2002 (23 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2719400 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
VALERIO BONANNO | Chief Executive Officer | 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2022-02-16 | Address | 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2003-12-29 | 2022-02-16 | Address | 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2002-01-15 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-15 | 2003-12-29 | Address | 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000150 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140303002207 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120202002709 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100126002500 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080110002517 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State