ALFRED F. SICA, P.C.

Name: | ALFRED F. SICA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1972 (53 years ago) |
Date of dissolution: | 02 May 2013 |
Entity Number: | 331685 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 321 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ALFRED F. SICA | Chief Executive Officer | 321 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-18 | 2000-05-30 | Address | 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1972-06-07 | 1997-09-18 | Address | 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502000153 | 2013-05-02 | CERTIFICATE OF DISSOLUTION | 2013-05-02 |
100622003176 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080616002450 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060913002665 | 2006-09-13 | BIENNIAL STATEMENT | 2006-06-01 |
040622002684 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State