Name: | VINCENT SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 2969323 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 636 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Principal Address: | 636 FENIMORE RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 636 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ANTHONY PANICCIA | Chief Executive Officer | 7 QUINCY LANE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-27 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-19 | 2024-04-29 | Address | 7 QUINCY LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-24 | 2024-04-29 | Address | 636 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001073 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
051219002270 | 2005-12-19 | BIENNIAL STATEMENT | 2005-10-01 |
031126000307 | 2003-11-26 | CERTIFICATE OF AMENDMENT | 2003-11-26 |
031024000662 | 2003-10-24 | CERTIFICATE OF INCORPORATION | 2003-10-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State