Name: | PROVETTO BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3101693 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 980 BROADWAY, SUITE 340, THORNWOOD, NY, United States, 10594 |
Address: | PO BOX 154, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE J PROVETTO | Chief Executive Officer | PO BOX 154, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
SALVATORE J PROVETTO | DOS Process Agent | PO BOX 154, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2008-10-02 | Address | 19 HILLTOP LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2004-09-14 | 2007-01-19 | Address | PO BOX 154, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1961340 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081002002955 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
070119002524 | 2007-01-19 | BIENNIAL STATEMENT | 2006-09-01 |
040914000390 | 2004-09-14 | CERTIFICATE OF INCORPORATION | 2004-09-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State