Name: | OTINI MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1969 (56 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 277846 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 MOUNTAIN AVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 MOUNTAIN AVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANNA FEDERICI | Chief Executive Officer | 33 MOUNTAIN AVE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-20 | 1995-07-17 | Address | 161 SCOTT AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1969-06-06 | 1978-01-20 | Address | 337 PACKMAN AVE., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284675-2 | 2000-02-11 | ASSUMED NAME CORP INITIAL FILING | 2000-02-11 |
DP-1193251 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
950717002579 | 1995-07-17 | BIENNIAL STATEMENT | 1993-06-01 |
A459023-4 | 1978-01-20 | CERTIFICATE OF AMENDMENT | 1978-01-20 |
761758-7 | 1969-06-06 | CERTIFICATE OF INCORPORATION | 1969-06-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State