FUNZALO & CANTEET, INC.

Name: | FUNZALO & CANTEET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2009 (16 years ago) |
Entity Number: | 3772427 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 RIVIERA DR. E, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUNZALO & CANTEET, INC. | DOS Process Agent | 2 RIVIERA DR. E, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
SANDRA QUARTUCCIO | Agent | 19 4TH PLACE, SYOSSET, NY, 11791 |
Name | Role | Address |
---|---|---|
SANDRA P. QUARTUCCIO | Chief Executive Officer | 2 RIVIERA DR. E, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-14 | 2021-02-02 | Address | 226-26 UNION TURNPIKE, APT. 5N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2015-02-06 | 2017-02-14 | Address | 19 4TH PLACE, SYOSSET, NY, 11801, USA (Type of address: Chief Executive Officer) |
2013-08-29 | 2021-02-02 | Address | 14 HOLMAN BLVD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2013-02-05 | 2015-02-06 | Address | 28 E. OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2011-02-24 | 2013-02-05 | Address | 19 4TH PLACE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060547 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
170214006218 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150206006426 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130829000853 | 2013-08-29 | CERTIFICATE OF CHANGE | 2013-08-29 |
130205006112 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State