Name: | COLANGELO AND COLANGELO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2005 (20 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 3248219 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 26 TERBAR LOOP, NEW PALTZ, NY, United States, 12561 |
Address: | 169 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA ELLINWOOD | Agent | 169 MAIN STREET, NEW PALTZ, NY, 12561 |
Name | Role | Address |
---|---|---|
LYDIA ELLINWOOD | DOS Process Agent | 169 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
RICHARD COLANGELO | Chief Executive Officer | 26 TERBAR LOOP, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2013-10-04 | Address | 26 TORBAR COOP, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2013-10-04 | Address | 26 TORBAR COOP, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000213 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
131004002107 | 2013-10-04 | BIENNIAL STATEMENT | 2013-08-01 |
100209002413 | 2010-02-09 | BIENNIAL STATEMENT | 2009-08-01 |
071221002337 | 2007-12-21 | BIENNIAL STATEMENT | 2007-08-01 |
050825000428 | 2005-08-25 | CERTIFICATE OF INCORPORATION | 2005-08-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State