Search icon

FRANK A. MASIELLO & ASSOC. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
FRANK MASIELLO Chief Executive Officer 21 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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