Name: | ANTHONY BRACCO PRESERVATION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2015 (10 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 4703063 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 MURRAY DRIVE, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 2833 Harbor Rd, Merrick, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 MURRAY DRIVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ANTHONY BRACCO | Chief Executive Officer | 2833 HARBOR RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2025-01-21 | Address | 2833 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-01-21 | Address | 85 MURRAY DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2015-01-30 | 2023-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-30 | 2023-03-14 | Address | 85 MURRAY DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002647 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
230314001315 | 2023-03-14 | BIENNIAL STATEMENT | 2023-01-01 |
150130000828 | 2015-01-30 | CERTIFICATE OF INCORPORATION | 2015-01-30 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State