Name: | REGGIA MORELLI OF YONKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1975 (50 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 362017 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 SULGRAVE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLA MORELLI | DOS Process Agent | 21 SULGRAVE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
NICOLA MORELLI | Chief Executive Officer | 21 SULGRAVE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2001-05-02 | Address | 2150 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2001-05-02 | Address | 261 ALTA VISTA DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2001-05-02 | Address | 2150 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1975-02-05 | 1993-03-09 | Address | 261 ALTA VISTA DR., YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800890 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20051205031 | 2005-12-05 | ASSUMED NAME CORP INITIAL FILING | 2005-12-05 |
030310002570 | 2003-03-10 | BIENNIAL STATEMENT | 2003-02-01 |
010502002274 | 2001-05-02 | BIENNIAL STATEMENT | 2001-02-01 |
990329002235 | 1999-03-29 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State