ARISTOTLE BOURNAZOS, P.C.

Name: | ARISTOTLE BOURNAZOS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1976 (49 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 388134 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ARISTOTLE BOURNAZOS | Chief Executive Officer | 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-26 | 2024-05-10 | Address | 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2008-01-07 | 2014-03-26 | Address | 20 CEDAR STREET, ROOM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1998-01-14 | 2024-05-10 | Address | 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2008-01-07 | Address | 41 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-02-08 | 2014-03-26 | Address | 20 CEDAR STREET, ROOM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001710 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
20170223018 | 2017-02-23 | ASSUMED NAME CORP INITIAL FILING | 2017-02-23 |
140326002484 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120306002685 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100208002640 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State