Name: | VISCOGLIOSI & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2004 (21 years ago) |
Date of dissolution: | 09 Oct 2008 |
Entity Number: | 3063536 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 505 PARK AVE, 14TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 505 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY H WEINBERG | Chief Executive Officer | 505 PARK AVE, 14TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LARRY H WEINBEG | DOS Process Agent | 505 PARK AVE, 14TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-08 | 2006-05-23 | Address | ATTN: LARRY H. WEINBERG, 505 PARK AVE., 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081009000014 | 2008-10-09 | CERTIFICATE OF TERMINATION | 2008-10-09 |
080623002160 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060523003048 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040608000814 | 2004-06-08 | APPLICATION OF AUTHORITY | 2004-06-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State