Name: | CERMELE BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1974 (51 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 419143 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTEO CERMELE | DOS Process Agent | 130 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MATTEO CERMELE | Chief Executive Officer | 130 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-18 | 1996-12-11 | Address | 130 SUMMERFIELD ST, EASTCHESTER, PO SCARSDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800839 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20090403047 | 2009-04-03 | ASSUMED NAME CORP INITIAL FILING | 2009-04-03 |
041214002526 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021022002610 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001229002473 | 2000-12-29 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State