Name: | DOMINIC A. TORTORICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1974 (50 years ago) |
Date of dissolution: | 27 Oct 2009 |
Entity Number: | 355116 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC A. TORTORICE, ESQ. | Chief Executive Officer | 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
DOMINIC A. TORTORICE, ESQ. | DOS Process Agent | 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-31 | 1993-10-28 | Address | 67 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091027000384 | 2009-10-27 | CERTIFICATE OF DISSOLUTION | 2009-10-27 |
081112002412 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
20050805011 | 2005-08-05 | ASSUMED NAME CORP INITIAL FILING | 2005-08-05 |
041103002718 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
020920002395 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001002002319 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981006002024 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961017002494 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
931028002545 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
A191238-5 | 1974-10-31 | CERTIFICATE OF INCORPORATION | 1974-10-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State