Name: | THE DISTEFANO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1975 (50 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 373193 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 24 COUNTRY CLUB EST, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 COUNTRY CLUB EST, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
LEONARD DISTEFANO | Chief Executive Officer | 24 COUNTRY CLUB EST, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-09 | 2011-06-10 | Address | 149 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2001-07-09 | 2011-06-10 | Address | 149 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2001-07-09 | 2011-06-10 | Address | 149 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1993-01-22 | 2001-07-09 | Address | 75 BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2001-07-09 | Address | 75 BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180202040 | 2018-02-02 | ASSUMED NAME LLC INITIAL FILING | 2018-02-02 |
120515000538 | 2012-05-15 | CERTIFICATE OF DISSOLUTION | 2012-05-15 |
110610002690 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090617002199 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070621002178 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State