Name: | FRANK NAPOLI INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 09 Jun 2017 |
Entity Number: | 3390378 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 32 ADAMS STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
FRANCIS J NAPOLI | Chief Executive Officer | 32 ADAMS STREET, GARDEN CITY, NY, United States, 11530 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170609000443 | 2017-06-09 | CERTIFICATE OF DISSOLUTION | 2017-06-09 |
120801002094 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100713002940 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
080721002693 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060719000832 | 2006-07-19 | CERTIFICATE OF INCORPORATION | 2006-07-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State