JOHN F. SALADINO, INC.

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
Name | Role | Address |
---|---|---|
JOHN F SALADINO | DOS Process Agent | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE V. BORDELON | Agent | 99 PARK AVE., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JOHN F. SALADINO | Chief Executive Officer | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State