Name: | JOHN VERRANGIA BOOTERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1976 (49 years ago) |
Date of dissolution: | 07 Jun 2006 |
Entity Number: | 400820 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 208 SMITH ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 SMITH ST., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JOHN VERRANGIA | Chief Executive Officer | 208 SMITH ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-26 | 1993-03-11 | Address | 208 SMITH ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080513048 | 2008-05-13 | ASSUMED NAME LLC INITIAL FILING | 2008-05-13 |
060607000974 | 2006-06-07 | CERTIFICATE OF DISSOLUTION | 2006-06-07 |
040527002811 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020508002220 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000519002417 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State