Name: | ROBERT CICCULLI RECORDS AND CARDS SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1974 (51 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 341784 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 644 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ROBERT CICCULLI | Chief Executive Officer | 644 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-23 | 1993-08-03 | Address | 644 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150415076 | 2015-04-15 | ASSUMED NAME CORP INITIAL FILING | 2015-04-15 |
DP-1588520 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
930803002688 | 1993-08-03 | BIENNIAL STATEMENT | 1993-04-01 |
A150753-4 | 1974-04-23 | CERTIFICATE OF INCORPORATION | 1974-04-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State