Name: | PAUL V. LICALSI, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 06 May 2019 |
Entity Number: | 3636068 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 100 HUDSON ST, #8E, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL V LICALSI | DOS Process Agent | 100 HUDSON ST, #8E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PAUL V LICALSI | Chief Executive Officer | 100 HUDSON ST, #8E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2014-04-11 | Address | 12 EAST 49TH ST 30TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2014-04-11 | Address | 12 EAST 49TH ST 30TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-02-26 | 2014-04-11 | Address | TOWER 49, 30TH FLOOR, 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506000045 | 2019-05-06 | CERTIFICATE OF DISSOLUTION | 2019-05-06 |
171026006184 | 2017-10-26 | BIENNIAL STATEMENT | 2016-02-01 |
140411002172 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120328002719 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100414002534 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080226000141 | 2008-02-26 | CERTIFICATE OF INCORPORATION | 2008-02-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State