AURICCHIO MANAGEMENT, INC.

Name: | AURICCHIO MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1974 (51 years ago) |
Date of dissolution: | 18 Jan 2006 |
Entity Number: | 354817 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
PASQUALE AURICCHIO | Chief Executive Officer | 79-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-28 | 1995-08-29 | Address | 150 NASSAU ST., NEW YORK, NY, 10008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090720008 | 2009-07-20 | ASSUMED NAME CORP INITIAL FILING | 2009-07-20 |
060118000611 | 2006-01-18 | CERTIFICATE OF DISSOLUTION | 2006-01-18 |
030312000053 | 2003-03-12 | CERTIFICATE OF AMENDMENT | 2003-03-12 |
020919002107 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000922002407 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State