Search icon

ALBERTUCCI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERTUCCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1971 (54 years ago)
Date of dissolution: 11 Feb 2002
Entity Number: 313190
ZIP code: 11552
County: New York
Place of Formation: New York
Address: 226 LAURIE LN, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 LAURIE LN, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
GENNARO FERRARA Chief Executive Officer 226 LAURIE LN, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1997-08-04 1999-08-31 Address 1643 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-03-17 1999-08-31 Address 1643 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-03-17 1999-08-31 Address 1643 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1971-08-19 1997-08-04 Address 1643 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C319028-2 2002-07-18 ASSUMED NAME CORP INITIAL FILING 2002-07-18
020211000545 2002-02-11 CERTIFICATE OF DISSOLUTION 2002-02-11
010801002336 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990831002747 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970804002237 1997-08-04 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State