Search icon

BOTTICELLI PRINTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOTTICELLI PRINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 13 Jul 2022
Entity Number: 2794644
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 379 POND PATH, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUISE BOTTICELLI DOS Process Agent 379 POND PATH, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
LOUISE BOTTICELLI Chief Executive Officer 379 POND PATH, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2004-08-24 2022-07-27 Address 379 POND PATH, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-07-29 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-29 2022-07-27 Address 379 POND PATH, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727002326 2022-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-13
140715006199 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120808002319 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100714003012 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080724002212 2008-07-24 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2800.00
Total Face Value Of Loan:
2800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State