Name: | FRANK A. MASIELLO & ASSOC. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1975 (50 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 385040 |
ZIP code: | 10605 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 21 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
FRANK MASIELLO | Chief Executive Officer | 21 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-07 | 2022-08-21 | Address | 333 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1999-12-20 | 2003-11-07 | Address | 405 TARRYTOWN ROAD #600, WHITE PLAINS, NY, 10607, 1313, USA (Type of address: Service of Process) |
1997-11-06 | 1999-12-20 | Address | 5714 MOSHOLU AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
1992-12-04 | 2022-08-21 | Address | 21 CAMBRIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1988-03-24 | 1997-11-06 | Address | 5714 MOSHOLU AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220821000125 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
111115002659 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
20100520110 | 2010-05-20 | ASSUMED NAME CORP INITIAL FILING | 2010-05-20 |
091030002599 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071119002860 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State