Name: | T & S ANZALONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1969 (56 years ago) |
Date of dissolution: | 03 Oct 2017 |
Entity Number: | 282429 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 LUONGA LANE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 LUONGA LANE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
STEPHEN ANZALONE JR | Chief Executive Officer | 2 LUONGA LANE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 2011-09-15 | Address | 2 LUONGA LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2011-09-15 | Address | 2 LUONGA LANE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2011-09-15 | Address | 2 LUONGA LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1969-09-19 | 1993-07-27 | Address | 2 LUONGA LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003000070 | 2017-10-03 | CERTIFICATE OF DISSOLUTION | 2017-10-03 |
131023002115 | 2013-10-23 | BIENNIAL STATEMENT | 2013-09-01 |
110915002451 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090824002867 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070829002578 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State