Name: | GIRAULO WASTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1976 (49 years ago) |
Date of dissolution: | 22 Jul 2002 |
Entity Number: | 401626 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | CATALDO LEONE, 65 EMERSON PL, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CATALDO LEONE, 65 EMERSON PL, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
CATALDO LEONE | Chief Executive Officer | 65 EMERSON PL, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 1996-06-18 | Address | CATALDO LEONE, 54 EMERSON PL, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1976-06-04 | 1995-08-02 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140924056 | 2014-09-24 | ASSUMED NAME LLC INITIAL FILING | 2014-09-24 |
020722000171 | 2002-07-22 | CERTIFICATE OF DISSOLUTION | 2002-07-22 |
020524002560 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000615002396 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980709002382 | 1998-07-09 | BIENNIAL STATEMENT | 1998-06-01 |
960618002463 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
950802002288 | 1995-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
A608656-6 | 1979-09-24 | CERTIFICATE OF MERGER | 1979-09-24 |
A319627-2 | 1976-06-04 | CERTIFICATE OF INCORPORATION | 1976-06-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State