COMPANY 20, INC.
Headquarter
Name: | COMPANY 20, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 3266959 |
ZIP code: | 11793 |
County: | Kings |
Place of Formation: | New York |
Address: | 3614 BUNKER AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILIANA AMATORE | Chief Executive Officer | 3614 BUNKER AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3614 BUNKER AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 3614 BUNKER AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 286 FIFTH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-09-04 | 2024-02-07 | Address | 555 8TH AVENUE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-11-27 | 2024-02-07 | Address | 286 FIFTH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2009-09-04 | Address | 286 FIFTH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000070 | 2023-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-26 |
220329003313 | 2022-03-29 | BIENNIAL STATEMENT | 2021-10-01 |
090904000027 | 2009-09-04 | CERTIFICATE OF CHANGE | 2009-09-04 |
071127002596 | 2007-11-27 | BIENNIAL STATEMENT | 2007-10-01 |
051121000722 | 2005-11-21 | CERTIFICATE OF AMENDMENT | 2005-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1509374 | PETROL-22 | INVOICED | 2013-11-15 | 150 | PETROL METER TYPE B |
1509474 | PETROL-22 | INVOICED | 2013-11-15 | 150 | PETROL METER TYPE B |
1506485 | PETROL-22 | INVOICED | 2013-11-12 | 150 | PETROL METER TYPE B |
1463159 | PETROL-22 | INVOICED | 2013-10-15 | 150 | PETROL METER TYPE B |
1463160 | TRUCK-72 | CREDITED | 2013-10-15 | 40 | TANK TRUCK |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State