Name: | PICONE ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2009 (16 years ago) |
Entity Number: | 3854888 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1815 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PCIONE JR. | DOS Process Agent | 1815 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH PICONE JR. | Chief Executive Officer | 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2013-10-04 | 2023-09-19 | Address | 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2009-09-11 | 2023-09-19 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2009-09-11 | 2023-09-19 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001189 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
190912060247 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170913006125 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
150908006333 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
131004006124 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State