Search icon

JOHN F. SALADINO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN F. SALADINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1969 (56 years ago)
Date of dissolution: 15 Jun 2007
Entity Number: 285374
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN F SALADINO DOS Process Agent 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
BRUCE V. BORDELON Agent 99 PARK AVE., NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
JOHN F. SALADINO Chief Executive Officer 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-11-29 1999-12-20 Address 305 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-11-17 1999-12-20 Address 305 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-17 2001-11-06 Address MOUNTAIN ROAD, NORFORK, CT, 06058, USA (Type of address: Chief Executive Officer)
1985-07-24 1993-11-29 Address 305 EAST 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1982-08-17 1985-07-24 Address 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070615000412 2007-06-15 CERTIFICATE OF DISSOLUTION 2007-06-15
060109002493 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031107002151 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011106002415 2001-11-06 BIENNIAL STATEMENT 2001-11-01
C296794-2 2000-12-14 ASSUMED NAME CORP INITIAL FILING 2000-12-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State