DENAPOLI ASSOCIATES, INC.

Name: | DENAPOLI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2004 (20 years ago) |
Entity Number: | 3142591 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 517B LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENAPOLI ASSOCIATES, INC. | DOS Process Agent | 517B LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
JAMES DENAPOLI | Chief Executive Officer | 9 RONNY STREET, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-24 | 2020-01-30 | Address | 426 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2016-05-24 | 2020-01-30 | Address | 426 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2009-01-12 | 2016-05-24 | Address | 12 CLAIRE AVENUE, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2009-01-12 | 2016-05-24 | Address | 426 JERICHO TURNPIKE, SYOSSET, NY, 11510, USA (Type of address: Principal Executive Office) |
2004-12-28 | 2016-05-24 | Address | 426 JERICHO TPKE, SYOSSET, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200130060319 | 2020-01-30 | BIENNIAL STATEMENT | 2018-12-01 |
160524006243 | 2016-05-24 | BIENNIAL STATEMENT | 2014-12-01 |
130408002131 | 2013-04-08 | BIENNIAL STATEMENT | 2012-12-01 |
101227002203 | 2010-12-27 | BIENNIAL STATEMENT | 2010-12-01 |
090112003265 | 2009-01-12 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State