SELLITTO'S, INC.

Name: | SELLITTO'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1974 (51 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 348425 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1479 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1479 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
DAVID MATTUCCI | Chief Executive Officer | 224 EVERWILD LANE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2024-08-14 | Address | 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2006-06-30 | 2024-08-14 | Address | 1479 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2005-12-06 | 2008-07-16 | Address | 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2006-06-30 | Address | 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2005-12-06 | 2006-06-30 | Address | 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001901 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
120709006739 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100802002151 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080716002081 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060630002764 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State