Name: | V.I.P. FORMALS OF COMMACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1977 (48 years ago) |
Date of dissolution: | 25 Apr 2008 |
Entity Number: | 424353 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 104 POND CIRCLE, MT SINAI, NY, United States, 11766 |
Principal Address: | 149-7 VETERANS HWY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMONE A GIUDICE | DOS Process Agent | 104 POND CIRCLE, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
SIMONE A GIUDICE | Chief Executive Officer | 149-7 VETERANS HWY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 2007-05-11 | Address | 800 N BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2007-05-11 | Address | 800 N. BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2007-05-11 | Address | 31 HOMESTEAD CIRCLE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1977-02-16 | 1993-03-12 | Address | 31 HOMESTEAD CIRCLE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171228063 | 2017-12-28 | ASSUMED NAME LLC INITIAL FILING | 2017-12-28 |
080425000258 | 2008-04-25 | CERTIFICATE OF DISSOLUTION | 2008-04-25 |
070511002751 | 2007-05-11 | BIENNIAL STATEMENT | 2007-02-01 |
050705002245 | 2005-07-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002433 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State