Name: | PAVARINI NORTH EAST CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2006 (19 years ago) |
Date of dissolution: | 12 Sep 2017 |
Entity Number: | 3427627 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 770 BROADWAY, FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUIGI W. D'AGOSTINO | Chief Executive Officer | 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-08 | 2017-02-03 | Address | 770 BROADWAY, FLOOR, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-12-06 | 2014-10-08 | Address | 30 OAK STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2012-12-06 | 2014-10-08 | Address | 30 OAK STREET, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
2006-10-23 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-23 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170912000376 | 2017-09-12 | CERTIFICATE OF TERMINATION | 2017-09-12 |
170203006479 | 2017-02-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006674 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121206002091 | 2012-12-06 | BIENNIAL STATEMENT | 2012-10-01 |
121102000257 | 2012-11-02 | CERTIFICATE OF CHANGE | 2012-11-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State