Name: | JOHN FERRANTELLO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1974 (51 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 350515 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 SECOND AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SECOND AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOHN P FERRANTELLO | Chief Executive Officer | 50 SECOND AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2010-08-25 | Address | 50 2ND AVE., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2004-11-01 | 2010-08-25 | Address | 50 2ND AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-11-01 | 2010-08-25 | Address | 50 2ND AVE., GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1996-08-13 | 2004-11-01 | Address | 50 SECOND AVE, GARDEN CITY PARK, NY, 11040, 5051, USA (Type of address: Service of Process) |
1996-08-13 | 2004-11-01 | Address | 50 SECOND AVE, GARDEN CITY PARK, NY, 11040, 5051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150812099 | 2015-08-12 | ASSUMED NAME LLC INITIAL FILING | 2015-08-12 |
120605000119 | 2012-06-05 | CERTIFICATE OF DISSOLUTION | 2012-06-05 |
100825002198 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080819002779 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
041101002869 | 2004-11-01 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State