Search icon

ANGELONE ENTERPRISES INC.

Company Details

Name: ANGELONE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1971 (54 years ago)
Date of dissolution: 23 Dec 2016
Entity Number: 303273
ZIP code: 11947
County: Nassau
Place of Formation: New York
Address: PO BOX 1560, JAMESPORT, NY, United States, 11947
Principal Address: 713 PECONIC BAY BLVD, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ANGELONE DOS Process Agent PO BOX 1560, JAMESPORT, NY, United States, 11947

Chief Executive Officer

Name Role Address
JOSEPH ANGELONE Chief Executive Officer PO BOX 1560, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value
2003-02-06 2005-03-09 Address 50 HOMEWOOD PLACE, FLOWER HILL, NY, 11030, USA (Type of address: Service of Process)
1994-03-01 2005-03-09 Address 50 HOMEWOOD PLACE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-03-01 Address 50 HOMEWOOD PLACE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-05-17 2005-03-09 Address 50 HOMEWOOD PLACE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1978-07-19 2003-02-06 Address 50 HOMEWOOD PLACE, FLOWER HILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161223000036 2016-12-23 CERTIFICATE OF DISSOLUTION 2016-12-23
090209002446 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070226002512 2007-02-26 BIENNIAL STATEMENT 2007-02-01
20050531100 2005-05-31 ASSUMED NAME CORP INITIAL FILING 2005-05-31
050309002857 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State