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
Name | Role | Address |
---|---|---|
JOSEPH ANGELONE | DOS Process Agent | PO BOX 1560, JAMESPORT, NY, United States, 11947 |
Name | Role | Address |
---|---|---|
JOSEPH ANGELONE | Chief Executive Officer | PO BOX 1560, JAMESPORT, NY, United States, 11947 |
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) |
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