Name: | GASPARRI INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1975 (50 years ago) |
Date of dissolution: | 09 Apr 1998 |
Entity Number: | 362461 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | CROTON LAKE ROAD, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERALD R. GASPARRI | Chief Executive Officer | PO BOX 74, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CROTON LAKE ROAD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1975-02-11 | 1993-04-13 | Address | PO BOX 74, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050920046 | 2005-09-20 | ASSUMED NAME CORP INITIAL FILING | 2005-09-20 |
980409000078 | 1998-04-09 | CERTIFICATE OF DISSOLUTION | 1998-04-09 |
970225002003 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
940309002058 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
930413002658 | 1993-04-13 | BIENNIAL STATEMENT | 1993-02-01 |
A213267-4 | 1975-02-11 | CERTIFICATE OF INCORPORATION | 1975-02-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State