Search icon

J.J. DALESSANDRO II, LTD.

Company Details

Name: J.J. DALESSANDRO II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1977 (48 years ago)
Entity Number: 451684
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FULVIO & ASSOCIATES LLPC DOS Process Agent 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JOHN J DALESSANDRO Chief Executive Officer C/O FULVIO & ASSOCIATES LLP, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
132913628
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-01 2004-03-12 Address C/O SPEER & FULVIO LLP, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1997-12-01 2004-03-12 Address C/O SPEER & FULVIO LLP, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1997-12-01 2004-03-12 Address C/O SPEER & FULVIO LLP, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1994-01-19 1997-12-01 Address % M.R. WEISER & CO., 135 WEST 50TH STREET, BROOKLYN, NY, 10020, 1299, USA (Type of address: Chief Executive Officer)
1994-01-19 1997-12-01 Address 135 WEST 50TH STREET, BROOKLYN, NY, 10020, 1299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040312002953 2004-03-12 BIENNIAL STATEMENT 2003-10-01
971201002565 1997-12-01 BIENNIAL STATEMENT 1997-10-01
940119002901 1994-01-19 BIENNIAL STATEMENT 1993-10-01
A465546-3 1978-02-17 CERTIFICATE OF AMENDMENT 1978-02-17
A436040-4 1977-10-17 CERTIFICATE OF INCORPORATION 1977-10-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State